Check the

SHOW ATTACK LIMITED

Company
SHOW ATTACK LIMITED (04142189)

SHOW ATTACK

Phone: 01159 331 666
A⁺ rating

KEY FINANCES

Year
2017
Assets
£479.51k ▲ £147.76k (44.54 %)
Cash
£1.02k ▼ £-1.38k (-57.54 %)
Liabilities
£41.02k ▼ £-327.36k (-88.86 %)
Net Worth
£438.49k ▼ £475.11k (-1,297.30 %)

REGISTRATION INFO

Company name
SHOW ATTACK LIMITED
Company number
04142189
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
showattack.co.uk
Phones
01159 331 666
Registered Address
CRAMNER SUITE ST JAMES BUSINESS PARK, GRANTHAM ROAD,
RADCLIFFE-ON-TRENT,
NOTTINGHAM,
NG12 2JP

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

LAST EVENTS

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued

CHARGES

11 April 2005
Status
Outstanding
Delivered
19 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

11 September 2001
Status
Outstanding
Delivered
20 September 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SHOW ATTACK LIMITED DIRECTORS

Gillian Sheppard

  Acting
Appointed
16 January 2001
Role
Secretary
Address
2 Risegate Gardens, Cotgrave, Nottingham, NG12 3LN
Name
SHEPPARD, Gillian

Gillian Sheppard

  Acting
Appointed
06 June 2003
Occupation
Bookkeeper
Role
Director
Age
61
Nationality
British
Address
2 Risegate Gardens, Cotgrave, Nottingham, NG12 3LN
Country Of Residence
United Kingdom
Name
SHEPPARD, Gillian

Michael Sheppard

  Acting PSC
Appointed
16 January 2001
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
2 Risegate Gardens, Cotgrave, Nottingham, NG12 3LN
Country Of Residence
England
Name
SHEPPARD, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

David Barker

  Resigned
Appointed
06 August 2007
Resigned
01 February 2011
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2 Besthorpe Road, Collingham, Newark, Nottinghamshire, NG23 7NP
Country Of Residence
England
Name
BARKER, David

Terry Blackner

  Resigned
Appointed
16 January 2001
Resigned
06 June 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
16 Willow Road, West Bridgford, Nottingham, NG2 7AY
Name
BLACKNER, Terry

Graham Tarr

  Resigned
Appointed
16 January 2001
Resigned
31 January 2003
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
5 The Dial, Cotgrave, NG12 3QP
Name
TARR, Graham

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.