You are here: bizstats.co.uk > a-z index > M list > MX list

Mx Showertrays Limited NORTHAMPTONSHIRE


Mx Showertrays started in year 1991 as Private Limited Company with registration number 02588856. The Mx Showertrays company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Northamptonshire at Thistle Down Barn Holcot Lane Sywell. Postal code: NN6 0BG. Since Thursday 9th November 1995 Mx Showertrays Limited is no longer carrying the name Aquadart Shower Trays.

The company has one director. Alexander N., appointed on 31 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mx Showertrays Limited Address / Contact

Office Address Thistle Down Barn Holcot Lane Sywell
Office Address2 Northampton
Town Northamptonshire
Post code NN6 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588856
Date of Incorporation Wed, 6th Mar 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Alexander N.

Position: Director

Appointed: 31 March 2023

Leonard J.

Position: Secretary

Appointed: 09 November 1995

Resigned: 31 March 2023

Leonard J.

Position: Director

Appointed: 09 November 1995

Resigned: 22 December 2022

Bernard R.

Position: Director

Appointed: 09 November 1995

Resigned: 31 March 2023

David P.

Position: Director

Appointed: 22 May 1995

Resigned: 09 November 1995

Stephen R.

Position: Director

Appointed: 22 May 1995

Resigned: 09 November 1995

Robert M.

Position: Director

Appointed: 22 May 1995

Resigned: 09 November 1995

New Sheldon Limited

Position: Corporate Secretary

Appointed: 02 August 1993

Resigned: 09 November 1995

Albert M.

Position: Director

Appointed: 28 August 1992

Resigned: 30 September 1994

Terence E.

Position: Director

Appointed: 28 August 1992

Resigned: 30 April 1995

Derek P.

Position: Director

Appointed: 28 August 1992

Resigned: 01 June 1995

Peter C.

Position: Director

Appointed: 06 March 1992

Resigned: 29 August 1996

Penelope C.

Position: Secretary

Appointed: 06 March 1992

Resigned: 11 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Marleton Cross Limited from Rushden, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bernard R. This PSC has significiant influence or control over the company,. Then there is Leonard J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Marleton Cross Limited

155 Wellingborough Road Sywell, Northampton, Rushden, Northamptonshire, NN10 9TB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 01215692
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernard R.

Notified on 30 June 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Leonard J.

Notified on 30 June 2016
Ceased on 22 December 2022
Nature of control: significiant influence or control

Company previous names

Aquadart Shower Trays November 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22222 
Balance Sheet
Cash Bank In Hand22222 
Net Assets Liabilities Including Pension Asset Liability22222 
Cash Bank On Hand    22
Net Assets Liabilities    22
Reserves/Capital
Shareholder Funds22222 
Other
Number Shares Allotted     2
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, February 2023
Free Download (2 pages)

Company search