About

Registered Number: 05850521
Date of Incorporation: 19/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit C Alanbrooke Ind. Park Station Road, Topcliffe, Thirsk, North Yorkshire, YO7 3SE

 

Based in Thirsk, North Yorkshire, Unishower Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 24 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2008 Outstanding

N/A

Debenture 12 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.