SHOWPLACE LIMITED
Overview
Company Name | SHOWPLACE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02198991 |
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 SHOWPLACE LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is SHOWPLACE LIMITED located?
Registered Office Address | 3 Stour House Clifford Park Clifford Road CV37 8HW Stratford Upon Avon Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOWPLACE LIMITED?
Company Name | From | Until |
---|---|---|
SHOWPLACE HOSPITALITY SUITES LIMITED | Mar 18, 1988 | Mar 18, 1988 |
TRIUMPHTRY LIMITED | Nov 26, 1987 | Nov 26, 1987 |
What are the latest accounts for SHOWPLACE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SHOWPLACE LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2025 |
---|---|
Next Confirmation Statement Due | Mar 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2024 |
Overdue | No |
What are the latest filings for SHOWPLACE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Satisfaction of charge 021989910007 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Martyn Richard Jetzer as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 14, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Termination of appointment of Zak Thomas Roby as a director on May 09, 2017 | 2 pages | TM01 | ||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Martyn Richard Jetzer on Apr 01, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Director's details changed for Mr Zak Thomas Roby on Sep 14, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Martyn Richard Jetzer on Sep 14, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Owen Goodman on Sep 13, 2016 | 2 pages | CH01 | ||
Who are the officers of SHOWPLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Robert Owen | Director | 3 Stour House Clifford Park Clifford Road CV37 8HW Stratford Upon Avon Warwickshire | England | British | Director | 125650190002 | ||||
LOFFHAGEN, John Marsden | Secretary | 14 Birkdale Road Ealing W5 1JZ London | British | Director | 67041340005 | |||||
NEWMAN, Anne Elizabeth | Secretary | The Patch Cherington CV36 5HS Shipston On Stour Warwickshire | British | 27780890003 | ||||||
STUART, William | Secretary | Rugby Road Cubbington CV32 7HY Leamington Spa 71 Warwickshire United Kingdom | British | Director | 126919340001 | |||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
CHILVERS, Angus Donald | Director | Further Pegs Puers Lane Jordans HP9 2TE Beaconsfield Buckinghamshire | England | British | Company Director | 106544100001 | ||||
CRISPINO, Anthony Donato | Director | 37282 Tidewater Drive Solon Ohio 44139 U S A | American | Business Executive | 115161280001 | |||||
HEWITT, Helen Eve | Director | 18 Barnwell Gardens NN8 5FJ Wellingborough Northamptonshire | British | Managing Director | 110919140001 | |||||
JETZER, Martyn Richard | Director | 3 Stour House Clifford Park Clifford Road CV37 8HW Stratford Upon Avon Warwickshire | United Kingdom | British | Director | 126919320007 | ||||
KRUSZYNSKYJ, George Peter | Director | Hirons Farm Cherington CV36 5HS Shipston On Stour Warwickshire | British | Managing Director | 118663630001 | |||||
LEWIS, Trevor William | Director | The Patch Cherington CV36 5HS Shipston On Stour Warwickshire | United Kingdom | British | Director | 17771930003 | ||||
LOFFHAGEN, John Marsden | Director | 14 Birkdale Road Ealing W5 1JZ London | United Kingdom | British | Director | 67041340005 | ||||
RALEIGH, John Hall | Director | 17627 Berwyn Road 44122 Shaker Heights Ohio 44122 Usa | United States | Director | 111976590001 | |||||
ROBY, Zak Thomas | Director | 3 Stour House Clifford Park Clifford Road CV37 8HW Stratford Upon Avon Warwickshire | England | British | Sales Director | 187526080002 | ||||
STUART, William | Director | Rugby Road Cubbington CV32 7HY Leamington Spa 71 Warwickshire United Kingdom | United Kingdom | British | Director | 126919340004 | ||||
WORTH, Peter St John | Director | The Leaze Crocker End RG9 5BJ Nettlebed Oxfordshire | United Kingdom | British | Company Director | 106543700001 |
Who are the persons with significant control of SHOWPLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Showplace Holdings Limited | Apr 06, 2016 | Stour House, Clifford Park Clifford Road CV37 8HW Stratford Upon Avon 3 Warwickshire United Kingdom | 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