General information

Name:

Euroshowers Ltd

Office Address:

Unit 3 Poulton Close CT17 0HL Dover

Number: 03274558

Incorporation date: 1996-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euroshowers came into being in 1996 as a company enlisted under no 03274558, located at CT17 0HL Dover at Unit 3. This firm has been in business for 28 years and its last known status is active. The name is Euroshowers Limited. This enterprise's former clients may remember this firm as Sunset Beach, which was in use until December 10, 1996. This enterprise's declared SIC number is 27510, that means Manufacture of electric domestic appliances. 2023-03-31 is the last time when account status updates were filed.

Within the limited company, many of director's tasks have so far been met by Charlotte S. and Simon H.. When it comes to these two people, Simon H. has supervised limited company for the longest time, having become a member of directors' team twenty eight years ago. To support the directors in their duties, the abovementioned limited company has been utilizing the expertise of Simon H. as a secretary for the last twenty eight years.

Simon H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Euroshowers Limited 1996-12-10
  • Sunset Beach Limited 1996-11-06

Financial data based on annual reports

Company staff

Charlotte S.

Role: Director

Appointed: 08 February 2023

Latest update: 2 May 2024

Simon H.

Role: Director

Appointed: 03 December 1996

Latest update: 2 May 2024

Simon H.

Role: Secretary

Appointed: 03 December 1996

Latest update: 2 May 2024

People with significant control

Simon H.
Notified on 6 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nils L.
Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 Lonsdale Gardens Tunbridge Wells

Post code:

TN1 1NX

City / Town:

Kent

HQ address,
2013

Address:

3 Lonsdale Gardens Tunbridge Wells

Post code:

TN1 1NX

City / Town:

Kent

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2014 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
  • 27520 : Manufacture of non-electric domestic appliances
27
Company Age

Closest companies