Showhire Limited BORDON


Showhire started in year 2003 as Private Limited Company with registration number 04648294. The Showhire company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bordon at Units 19 & 20 Bordon Trading Estate. Postal code: GU35 9HH. Since June 5, 2006 Showhire Limited is no longer carrying the name Nick Chubb.

The company has one director. Nicholas C., appointed on 27 January 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Geoffrey C. and who left the the company on 2 January 2013. In addition, there is one former secretary - Jonathan W. who worked with the the company until 3 March 2004.

Showhire Limited Address / Contact

Office Address Units 19 & 20 Bordon Trading Estate
Office Address2 Old Station Way
Town Bordon
Post code GU35 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04648294
Date of Incorporation Mon, 27th Jan 2003
Industry Activities of exhibition and fair organisers
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Ward Goodman Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2004

Nicholas C.

Position: Director

Appointed: 27 January 2003

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Jonathan W.

Position: Secretary

Appointed: 27 January 2003

Resigned: 03 March 2004

Geoffrey C.

Position: Director

Appointed: 27 January 2003

Resigned: 02 January 2013

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Nicholas C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nick Chubb June 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth126 403130 995145 60998 118       
Balance Sheet
Cash Bank In Hand44 26339 82169 46285 407       
Cash Bank On Hand   85 40777 70844 184     
Current Assets52 39067 36695 69788 699103 24890 923114 92965 233121 542183 262250 516
Debtors8 12727 54526 2353 29225 54044 349     
Intangible Fixed Assets  320240       
Net Assets Liabilities   98 118154 514213 660285 160256 376217 255272 271438 257
Net Assets Liabilities Including Pension Asset Liability126 403130 995145 60998 118       
Property Plant Equipment   614 395631 294444 684     
Tangible Fixed Assets215 790244 006599 951614 395       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve125 403129 995144 60997 118       
Shareholder Funds126 403130 995145 60998 118       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    16 9796 04112 4833 0764 1128 16310 387
Accumulated Amortisation Impairment Intangible Assets   68 00268 08268 162     
Accumulated Depreciation Impairment Property Plant Equipment   421 370475 372539 578     
Average Number Employees During Period   45576545
Bank Borrowings    180 475158 627     
Bank Borrowings Overdrafts    180 475      
Creditors   314 277317 785311 992292 149239 591209 440169 585164 664
Creditors Due After One Year25 95016 348361 088314 277       
Creditors Due Within One Year82 133119 922146 250242 078       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 014      
Disposals Property Plant Equipment    18 374      
Fixed Assets215 790244 006600 271614 635631 454606 874624 727595 850536 140489 822534 598
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -162 110     
Increase From Amortisation Charge For Year Intangible Assets    8080     
Increase From Depreciation Charge For Year Property Plant Equipment    68 01670 054     
Intangible Assets   24016080     
Intangible Assets Gross Cost   68 24268 242      
Intangible Fixed Assets Additions  400        
Intangible Fixed Assets Aggregate Amortisation Impairment67 84267 84267 92268 002       
Intangible Fixed Assets Amortisation Charged In Period  8080       
Intangible Fixed Assets Cost Or Valuation67 84267 84268 242        
Investment Property     153 338     
Investment Property Fair Value Model     162 110     
Net Current Assets Liabilities-29 743-52 556-50 553-153 379-107 435-75 181-34 935-96 807-105 333-39 80378 710
Number Shares Allotted 1 0001 0001 000       
Other Loans Loans Receivables  -221 286-201 382       
Other Remaining Borrowings   16 28117 31318 216     
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 3092 3903 0493 2773 8503 4333 741
Property Plant Equipment Gross Cost   1 035 7651 106 666984 262     
Provisions For Liabilities Balance Sheet Subtotal   48 86151 72045 710     
Provisions For Liabilities Charges33 69444 10743 02148 861       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 90 467429 43089 143       
Tangible Fixed Assets Cost Or Valuation554 219618 0521 028 649614 395       
Tangible Fixed Assets Depreciation338 429374 046428 698421 370       
Tangible Fixed Assets Depreciation Charged In Period 52 65368 19166 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 03613 53974 122       
Tangible Fixed Assets Disposals 26 63415 83382 028       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -3 000        
Tangible Fixed Assets Other Increase Decrease   1       
Total Additions Including From Business Combinations Property Plant Equipment    89 27539 706     
Total Assets Less Current Liabilities186 047191 450549 718461 256524 019531 693589 792499 043430 807450 019613 308
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -5 848     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, July 2023
Free Download (5 pages)

Company search

Advertisements