General information

Name:

Showcom Ltd

Office Address:

Unit 201, 2nd Floor Metroline House 118-122 College Road HA1 1BQ Harrow

Number: 04177767

Incorporation date: 2001-03-12

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Showcom Limited. This company first started 23 years ago and was registered under 04177767 as the registration number. The office of this firm is based in Harrow. You can reach it at Unit 201, 2nd Floor Metroline House, 118-122 College Road. The firm's Standard Industrial Classification Code is 47599, that means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. 2022-03-31 is the last time the company accounts were reported.

Showcom Ltd is a small-sized vehicle operator with the licence number OF1017473. The firm has one transport operating centre in the country. In their subsidiary in Dunstable on Humphrys Road, 4 machines are available.

The info we posses describing this specific enterprise's executives shows us there are two directors: Nicola S. and Graham B. who became members of the Management Board on 2016-03-30 and 2001-04-04.

Graham B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nicola S.

Role: Director

Appointed: 30 March 2016

Latest update: 4 December 2023

Graham B.

Role: Director

Appointed: 04 April 2001

Latest update: 4 December 2023

People with significant control

Graham B.
Notified on 15 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 11 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 11 December 2014
Annual Accounts 2 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 2 December 2015
Annual Accounts 19 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 19 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 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company Vehicle Operator Data

Unit 1

Address

Humphrys Road , Woodside Estate

City

Dunstable

Postal code

LU5 4TP

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

187a Field End Road

Post code:

HA5 1QR

City / Town:

Pinner

HQ address,
2014

Address:

5 Jardin House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

5 Jardin House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

5 Jardin House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 31020 : Manufacture of kitchen furniture
23
Company Age

Closest Companies - by postcode