Company NameShowcases UK Limited
Company StatusActive
Company Number05678294
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Sydney Woodward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spelding Drive
Standish Lower Ground
Wigan
WN6 8LW
Secretary NameMrs Lesley Woodward
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spelding Drive
Standish Lower Ground
Wigan
WN6 8LW
Director NameMr Daniel Woodward
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spelding Drive Lower Standish Ground
Wigan
WN6 8LW
Director NameMrs Lesley Woodward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spelding Drive Standish Lower Ground
Wigan
Lancashire
WN6 8LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Sydney Woodward
50.00%
Ordinary
1 at £1Lesley Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£83

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

15 May 2023Accounts for a dormant company made up to 31 January 2023 (11 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
15 September 2022Accounts for a dormant company made up to 31 January 2022 (10 pages)
25 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
14 July 2021Accounts for a dormant company made up to 31 January 2021 (10 pages)
29 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
3 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 January 2017Appointment of Mrs Lesley Woodward as a director on 6 April 2016 (2 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Appointment of Mrs Lesley Woodward as a director on 6 April 2016 (2 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Appointment of Mr Daniel Woodward as a director on 6 April 2016 (2 pages)
19 January 2017Appointment of Mr Daniel Woodward as a director on 6 April 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 1 Lodge Lane Langham Colchester CO4 5NE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Lodge Lane Langham Colchester CO4 5NE on 2 March 2011 (1 page)
2 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 1 Lodge Lane Langham Colchester CO4 5NE on 2 March 2011 (1 page)
8 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 17/01/08; full list of members (3 pages)
29 August 2008Return made up to 17/01/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Registered office changed on 29/08/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
21 June 2006Registered office changed on 21/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006Director resigned (1 page)
17 January 2006Incorporation (20 pages)
17 January 2006Incorporation (20 pages)