NATIONAL SHOWER SPARES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
NATIONAL SHOWER SPARES LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
NATIONAL SHOWER SPARES LIMITED was incorporated 23 years ago on 07/08/2000 and has the registered number: SC209728. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
NATIONAL SHOWER SPARES LIMITED was incorporated 23 years ago on 07/08/2000 and has the registered number: SC209728. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
NATIONAL SHOWER SPARES LIMITED - GLASGOW
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE KRAW PARTNERSHIP LIMITED (until 14/10/2013)
THE KRAW PARTNERSHIP LIMITED (until 14/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2018-05-14 | CURRENT |
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2000-08-07 UNTIL 2000-08-07 | RESIGNED | ||
ROBERT WILLIAM WEIR | Apr 1956 | British | Director | 2000-08-07 UNTIL 2010-04-10 | RESIGNED |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-10-13 UNTIL 2021-09-30 | RESIGNED |
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2019-04-17 UNTIL 2020-12-31 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2017-10-13 UNTIL 2019-02-26 | RESIGNED |
MR KEVIN AHERNE | Mar 1965 | British | Director | 2000-08-07 UNTIL 2020-10-22 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2020-12-15 UNTIL 2022-10-21 | RESIGNED |
MR KEVIN AHERNE | Mar 1965 | British | Secretary | 2000-08-07 UNTIL 2017-10-13 | RESIGNED |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2017-10-13 UNTIL 2021-09-30 | RESIGNED | ||
TP DIRECTORS LIMITED | Corporate Director | 2017-10-13 UNTIL 2021-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ka Venture Limited | 2019-01-23 - 2019-01-23 | Northampton |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Travis Perkins Plc | 2017-10-13 - 2019-03-20 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control as firm |
|
Mr Kevin Aherne | 2016-04-06 - 2017-10-13 | 3/1965 | Glasgow | Ownership of shares 50 to 75 percent |
Mrs Caroline Aherne | 2016-04-06 - 2017-10-13 | 1/1965 | Glasgow | Ownership of shares 50 to 75 percent |
K A Venture Limited | 2016-04-06 - 2016-04-06 | Cheltenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control as firm |
|
Ka Venture Limited | 2016-04-06 | Crick Northampton |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NATIONAL SHOWER SPARES LIMITED | 2020-04-24 | 31-12-2018 | £764,100 Cash £1,519,100 equity |
National Shower Spares Limited Small abridged accounts | 2017-12-19 | 30-09-2017 | £88,440 Cash £992,308 equity |
Accounts filed on 30-09-2016 | 2017-01-17 | 30-09-2016 | £63,111 Cash £566,420 equity |
Accounts filed on 30-09-2015 | 2016-01-09 | 30-09-2015 | £122,594 Cash £939,928 equity |