Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART SHOWERS LIMITED
Company Information for

SMART SHOWERS LIMITED

UNIT 11 WOODSIDE ROAD, SOUTH MARSTON PARK, SWINDON, WILTSHIRE, SN3 4WA,
Company Registration Number
03077851
Private Limited Company
Active

Company Overview

About Smart Showers Ltd
SMART SHOWERS LIMITED was founded on 1995-07-10 and has its registered office in Swindon. The organisation's status is listed as "Active". Smart Showers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMART SHOWERS LIMITED
 
Legal Registered Office
UNIT 11 WOODSIDE ROAD
SOUTH MARSTON PARK
SWINDON
WILTSHIRE
SN3 4WA
Other companies in SN15
 
Telephone01793 822775
 
Filing Information
Company Number 03077851
Company ID Number 03077851
Date formed 1995-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663388505  
Last Datalog update: 2024-05-05 16:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART SHOWERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMART SHOWERS LIMITED
The following companies were found which have the same name as SMART SHOWERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART SHOWERS LLC 1701 DIRECTORS BLVD. SUITE 300 AUSTIN Texas 78744 FRANCHISE TAX ENDED Company formed on the 2013-08-23
SMART SHOWERS QF LLC 8211 SW 152 AVE CIRCLE MIAMI FL 33193 Active Company formed on the 2018-01-08
SMART SHOWERS USA, LLC 26000 SW 138 AVE HOMESTEAD FL 33032 Active Company formed on the 2019-06-25

Company Officers of SMART SHOWERS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE DEBRA HARRIS
Company Secretary 1995-07-10
JAYNE DEBRA HARRIS
Director 1995-07-10
NIGEL VICTOR HARRIS
Director 1995-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-10 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE DEBRA HARRIS PUMP WORLD LIMITED Company Secretary 1991-06-21 CURRENT 1989-10-17 Active
JAYNE DEBRA HARRIS PUMP WORLD LIMITED Director 1991-06-21 CURRENT 1989-10-17 Active
NIGEL VICTOR HARRIS PUMP WORLD LIMITED Director 1991-06-21 CURRENT 1989-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-03-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL VICTOR HARRIS / 10/07/2017
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / MRS JAYNE DEBRA HARRIS / 10/07/2017
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 65 Saint Mary Street Chippenham Wiltshire SN15 3JF
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-27AR0110/07/15 ANNUAL RETURN FULL LIST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-22AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0110/07/13 ANNUAL RETURN FULL LIST
2012-07-11AR0110/07/12 ANNUAL RETURN FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VICTOR HARRIS / 17/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DEBRA HARRIS / 17/05/2012
2012-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE DEBRA HARRIS on 2012-05-17
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02MG01Particulars of a mortgage or charge / charge no: 3
2011-10-05MG01Particulars of a mortgage or charge / charge no: 2
2011-07-18AR0110/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0110/07/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-13363sRETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-24363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-10363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-11363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-01363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-18363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-10363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: OLD STATION HOUSE STATION APPROACH SWINDON SN1 3DU
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-23AUDAUDITOR'S RESIGNATION
2001-07-17363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-07363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-07-07(W)ELRESS386 DIS APP AUDS 29/06/99
1999-07-07(W)ELRESS366A DISP HOLDING AGM 29/06/99
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20287REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 1-3 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BJ
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1997-10-07395PARTICULARS OF MORTGAGE/CHARGE
1997-07-18363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-23363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-07-23ELRESS366A DISP HOLDING AGM 03/07/96
1996-07-23ELRESS386 DISP APP AUDS 03/07/96
1996-07-23ELRESS252 DISP LAYING ACC 03/07/96
1996-03-1188(2)RAD 06/02/96--------- £ SI 98@1=98 £ IC 4/102
1995-12-2888(2)RAD 11/12/95--------- £ SI 2@1=2 £ IC 2/4
1995-12-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-07-14288SECRETARY RESIGNED
1995-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SMART SHOWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMART SHOWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-02 Outstanding PUMPWORLD LIMITED
LEGAL CHARGE 2011-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 284,019
Creditors Due Within One Year 2011-12-31 £ 300,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART SHOWERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,545
Cash Bank In Hand 2011-12-31 £ 13,729
Current Assets 2012-12-31 £ 63,613
Current Assets 2011-12-31 £ 82,149
Debtors 2012-12-31 £ 12,251
Debtors 2011-12-31 £ 17,391
Shareholder Funds 2012-12-31 £ 53,855
Shareholder Funds 2011-12-31 £ 55,953
Stocks Inventory 2012-12-31 £ 42,817
Stocks Inventory 2011-12-31 £ 51,029
Tangible Fixed Assets 2012-12-31 £ 274,261
Tangible Fixed Assets 2011-12-31 £ 274,261

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART SHOWERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SMART SHOWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART SHOWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SMART SHOWERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SMART SHOWERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART SHOWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART SHOWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.