Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

National Shower Spares LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-12-31
Gross Profit£2,384,000 +28.10%
Trade Debtors£871,000 -23.20%
Employees£19 +5.26%
Operating Profit£701,000 +25.10%
Total assets£1,519,100 +34.69%

Details

Company type Private Limited Company, Active
Company Number SC209728
Record last updated Friday, June 30, 2023 8:11:55 AM UTC
Official Address 272 Bath Street Anderston/City
There are 9,269 companies registered at this street
Postal Code G24JR
Sector Wholesale of hardware, plumbing and heating equipment and supplies

Charts

Visits

NATIONAL SHOWER SPARES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jun 19, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 19, 2023 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Oct 21, 2022 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Oct 21, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2021 Resignation of 3 people: one Secretary and one Director Resignation of 3 people: one Secretary and one Director
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 15, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 22, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 17, 2019 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 26, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 23, 2019 Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jan 23, 2019 Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 14, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 13, 2017 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Oct 13, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 13, 2017 Resignation of 3 people: one Shareholder (50-75%) and one Shareholder (25-50%) Resignation of 3 people: one Shareholder (50-75%) and one Shareholder (25-50%)
Registry Apr 6, 2016 Three appointments: a man, a person and a woman Three appointments: a man, a person and a woman
Registry Nov 19, 2013 Change of registered office address Change of registered office address
Registry Oct 14, 2013 Change of name certificate Change of name certificate
Registry Oct 14, 2013 Change of name 10 Change of name 10
Registry Aug 13, 2013 Annual return Annual return
Registry Jul 17, 2013 Annual return 14209... Annual return 14209...
Financials Jun 19, 2013 Annual accounts Annual accounts
Registry Oct 1, 2012 Change of registered office address Change of registered office address
Registry Aug 30, 2012 Annual return Annual return
Financials May 8, 2012 Annual accounts Annual accounts
Registry Dec 14, 2011 Change of registered office address Change of registered office address
Registry Aug 1, 2011 Annual return Annual return
Registry Aug 1, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Aug 1, 2011 Change of particulars for director Change of particulars for director
Financials Mar 15, 2011 Annual accounts Annual accounts
Registry Jul 26, 2010 Annual return Annual return
Registry Apr 22, 2010 Resignation of one Director Resignation of one Director
Financials Mar 29, 2010 Annual accounts Annual accounts
Registry Jul 23, 2009 Annual return Annual return
Registry Jul 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 23, 2009 Notice of change of directors or secretaries or in their particulars 14209... Notice of change of directors or secretaries or in their particulars 14209...
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Feb 17, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 18, 2008 Annual return Annual return
Registry Jul 18, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jul 25, 2007 Annual return Annual return
Financials Mar 30, 2007 Annual accounts Annual accounts
Registry Aug 29, 2006 Annual return Annual return
Registry May 31, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 31, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 15, 2005 Annual accounts Annual accounts
Registry Jul 11, 2005 Annual return Annual return
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Financials Mar 17, 2004 Annual accounts Annual accounts
Registry Jul 16, 2003 Annual return Annual return
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Financials Jun 18, 2002 Annual accounts Annual accounts
Registry Apr 19, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 14, 2001 Annual return Annual return
Registry May 14, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 9, 2000 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)