CONTOUR SHOWERS LIMITED
Overview
Company Name | CONTOUR SHOWERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01347879 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONTOUR SHOWERS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CONTOUR SHOWERS LIMITED located?
Registered Office Address | Unit 6 Total Park Pochin Way CW10 0GT Middlewich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONTOUR SHOWERS LIMITED?
Company Name | From | Until |
---|---|---|
CONTOUR DOORS LIMITED | Jan 13, 1978 | Jan 13, 1978 |
What are the latest accounts for CONTOUR SHOWERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONTOUR SHOWERS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CONTOUR SHOWERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Director's details changed for Mr Nicholas James Parsons on Mar 11, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Siddorn Street Winsford Cheshire CW7 2BA to Unit 6 Total Park Pochin Way Middlewich CW10 0GT on Mar 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Kevin Bower as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 07, 2022 | 28 pages | AA | ||||||||||
Previous accounting period extended from Jan 30, 2022 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Elfreed Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Appointment of Mr Nicholas James Parsons as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fredric William Mendelsohn as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 013478790019 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of William Scott Hogg as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2019 | 27 pages | AA | ||||||||||
Who are the officers of CONTOUR SHOWERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEHEAD, David John | Secretary | 2 Brookfield Close CW6 9HG Tarporley Cheshire | British | 99923140001 | ||||||
CARVER, Jeffrey | Director | Petit Close Cefn-Y-Bedd LL12 9YE Wrexham 9 Wales | Wales | British | Operations Director | 227912780001 | ||||
PARSONS, Nicholas James | Director | Total Park Pochin Way CW10 0GT Middlewich Unit 6 England | England | British | Director | 292690600003 | ||||
WHITEHEAD, David John | Director | 2 Brookfield Close CW6 9HG Tarporley Cheshire | England | British | Company Director | 99923140001 | ||||
EVANS, Robert James, Mr. | Secretary | 23 Clifton Hill NW8 0QE London | British | 94391710003 | ||||||
HICKSON, Peter | Secretary | Weaver Bank Nantwich Road Minshull Vernon CW10 0LR Middlewich Cheshire | British | 6482150002 | ||||||
BAILEY, Anthony | Director | 10 Saint Anns Road South Heald Green SK8 3DZ Cheadle Cheshire | British | Production Director | 70139890001 | |||||
BENSON, Valerie | Director | Ailsa Craig Russet Road Weaverham CW8 3HY Northwich Cheshire | British | Accounts Manager | 81319340001 | |||||
BOWER, Kevin Paul | Director | The Quays Burton Waters LN1 2XG Lincoln 18 England | United Kingdom | British | Commercial Director | 124193920005 | ||||
HICKSON, Ethel | Director | 1 Greville Lodge CW7 3DQ Winsford Cheshire | British | Manufacturer | 6482170001 | |||||
HICKSON, Frank | Director | 1 Greville Lodge CW7 3DQ Winsford Cheshire | British | Manufacturer | 6482160001 | |||||
HICKSON, Peter | Director | Weaver Bank Nantwich Road Minshull Vernon CW10 0LR Middlewich Cheshire | United Kingdom | British | Manufacturer | 6482150002 | ||||
HICKSON, Sandra Eileen | Director | Weaver Bank Nantwich Road Minshull Vernon CW10 0LR Middlewich Cheshire | British | Company Director | 6482180002 | |||||
HOGG, William Scott | Director | Siddorn Street Winsford CW7 2BA Cheshire | England | British | Managing Director | 60381590004 | ||||
MADDEN, Christopher John | Director | 64 Moors Lane Darnhall CW7 4EL Winsford Cheshire | British | Sales Director | 58224930003 | |||||
MENDELSOHN, Fredric William | Director | 57g Randolph Avenue W9 1BQ London | United Kingdom | British | Company Director | 88341250002 | ||||
PATTON, Sylvia | Director | 64 Moors Lane Darnhall CW7 3EU Winsford Cheshire | British | Sales Manager | 81319440002 | |||||
ROBINSON, Timothy | Director | 12 Cherrington Gardens Pedmore DY9 OQB Stourbridge Worcestershire | United Kingdom | British | Company Director | 15147440003 | ||||
SCHOLES, Raymond | Director | Smokey Lodge Smokey Lane Tybroughton SY13 3BH Whitchurch Salop | British | Company Director | 8851750001 | |||||
SMULDERS, Patrick | Director | Bassett Road W10 6JR London 57 Greater London United Kingdom | United Kingdom | British | Company Director | 112660840001 | ||||
TERRY, Kenneth John | Director | Westmoreland Place SW1V 4AE London 32 England | United Kingdom | British | Company Director | 178551350001 |
Who are the persons with significant control of CONTOUR SHOWERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elfreed Ltd | Apr 06, 2016 | Siddorn Street CW7 2BA Winsford C/O Contour Showers Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0