NEPTUNE SHOWERS LIMITED
TEWKESBURY D & Q LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8JF

Company number 02220746
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address UNIT 2C ALPHA CLOSE DELTA DRIVE, TEWKESBURY INDUSTRIAL ESTATE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8JF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10,050 . The most likely internet sites of NEPTUNE SHOWERS LIMITED are www.neptuneshowers.co.uk, and www.neptune-showers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.4 miles; to Gloucester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neptune Showers Limited is a Private Limited Company. The company registration number is 02220746. Neptune Showers Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Neptune Showers Limited is Unit 2c Alpha Close Delta Drive Tewkesbury Industrial Estate Tewkesbury Gloucestershire Gl20 8jf. . JAKEMAN, Leonard John is a Secretary of the company. JAKEMAN, Leonard John is a Director of the company. ROBINSON, Bernard Leslie is a Director of the company. Secretary JAKEMAN, Leonard John has been resigned. Secretary WILLIAMS, Colin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director

Resigned Directors

Secretary
JAKEMAN, Leonard John
Resigned: 26 October 1992

Secretary
WILLIAMS, Colin
Resigned: 12 March 1993
Appointed Date: 26 October 1992

Persons With Significant Control

Mr Leonard John Jakeman
Notified on: 30 June 2016
67 years old
Nature of control: Has significant influence or control

Mr Bernard Leslie Robinson
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

NEPTUNE SHOWERS LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 August 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,050

19 Nov 2015
Accounts for a dormant company made up to 31 August 2015
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,050

...
... and 71 more events
02 Jun 1988
Company name changed keymark fashions LIMITED\certificate issued on 03/06/88

27 May 1988
Secretary resigned;new secretary appointed

27 May 1988
Director resigned;new director appointed

27 May 1988
Registered office changed on 27/05/88 from: 25 streatham vale london SW16

12 Feb 1988
Incorporation

NEPTUNE SHOWERS LIMITED Charges

20 December 1989
Debenture
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…