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

SHOW CARRIAGE LIMITED

7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ,
Company Registration Number
03121907
Private Limited Company
Active

Company Overview

About Show Carriage Ltd
SHOW CARRIAGE LIMITED was founded on 1995-11-03 and has its registered office in London. The organisation's status is listed as "Active". Show Carriage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHOW CARRIAGE LIMITED
 
Legal Registered Office
7 ALBERT COURT
PRINCE CONSORT ROAD
LONDON
SW7 2BJ
Other companies in SW7
 
Telephone01371 820820
 
Filing Information
Company Number 03121907
Company ID Number 03121907
Date formed 1995-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB665554507  
Last Datalog update: 2023-10-08 08:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOW CARRIAGE 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.

Company Officers of SHOW CARRIAGE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CUTHBERT BISHOP
Company Secretary 2009-03-10
MARTYN CUTHBERT BISHOP
Director 2009-03-10
MARK MELVILLE KENDALL
Director 2009-03-10
PETER SUNDERLAND
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CROXSON
Director 1995-11-03 2015-03-31
ELIZABETH ANNE CROXSON
Director 1997-01-01 2014-11-30
ELIZABETH ANNE CROXSON
Company Secretary 2007-10-31 2009-03-10
JAMES GIBBONS
Company Secretary 2001-10-22 2007-09-21
JAMES GIBBONS
Director 1996-11-01 2007-09-21
ALFRED CHARLES THARBY
Director 2001-04-09 2002-11-30
ELIZABETH ANNE CROXSON
Company Secretary 1995-11-03 2001-10-22
CHANCERY BUSINESS COMMUNICATIONS LIMITED
Nominated Secretary 1995-11-03 1995-11-03
STANFORD RUSSELL COWAN
Nominated Director 1995-11-03 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Company Secretary 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP THIRTY-TWO UPPER BROOK STREET LIMITED Company Secretary 2007-06-05 CURRENT 1973-07-13 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1945-12-14 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL GROUP LIMITED Director 2016-09-22 CURRENT 1945-12-14 Active
MARTYN CUTHBERT BISHOP PARTITION PANEL SYSTEMS LIMITED Director 2016-07-21 CURRENT 1948-03-01 Active
MARTYN CUTHBERT BISHOP MALADEAN LIMITED Director 2016-07-21 CURRENT 1978-07-06 Active
MARTYN CUTHBERT BISHOP 18 BASSEIN PARK RD LIMITED Director 2015-11-13 CURRENT 2014-05-14 Active
MARTYN CUTHBERT BISHOP RENERGETICS LIMITED Director 2012-11-28 CURRENT 1938-04-09 Active
MARTYN CUTHBERT BISHOP ASKARI LONDON LTD Director 2012-10-18 CURRENT 2012-07-26 Active
MARTYN CUTHBERT BISHOP THE BRITISH OMANI SOCIETY Director 2008-09-26 CURRENT 2008-09-26 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Director 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP THIRTY-TWO UPPER BROOK STREET LIMITED Director 2007-05-15 CURRENT 1973-07-13 Active
MARTYN CUTHBERT BISHOP C H FIELD SUPPLY LIMITED Director 2006-10-12 CURRENT 1945-07-31 Active
MARTYN CUTHBERT BISHOP EXOSPHERE LIMITED Director 2006-06-02 CURRENT 1978-09-07 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS LIMITED Director 2005-11-30 CURRENT 1953-09-01 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Director 2005-10-27 CURRENT 1959-12-23 Active
MARK MELVILLE KENDALL LOWER 48 ENERGY LIMITED Director 2014-06-30 CURRENT 1996-12-10 Active
MARK MELVILLE KENDALL MALADEAN LIMITED Director 2011-02-01 CURRENT 1978-07-06 Active
MARK MELVILLE KENDALL EWWS UK LIMITED Director 2010-04-23 CURRENT 1917-02-21 Active
MARK MELVILLE KENDALL SEABOX LIMITED Director 2010-04-23 CURRENT 1955-03-31 Active
MARK MELVILLE KENDALL CHARLES KENDALL PROJECTS LIMITED Director 2010-04-23 CURRENT 1975-11-20 Active
MARK MELVILLE KENDALL CHARLES KENDALL LEASING LIMITED Director 2010-04-23 CURRENT 1918-04-23 Active
MARK MELVILLE KENDALL OCEANBOX LIMITED Director 2010-04-23 CURRENT 1929-04-25 Active
MARK MELVILLE KENDALL RENERGETICS LIMITED Director 2010-04-23 CURRENT 1938-04-09 Active
MARK MELVILLE KENDALL STERLING CARGO LIMITED Director 2010-04-23 CURRENT 1976-08-27 Active
MARK MELVILLE KENDALL RED OCEAN LINE LIMITED Director 2010-04-23 CURRENT 1967-02-15 Active
MARK MELVILLE KENDALL PARTITION PANEL SYSTEMS LIMITED Director 2010-04-23 CURRENT 1948-03-01 Active
MARK MELVILLE KENDALL PORT TO PORT LIMITED Director 2010-04-23 CURRENT 1976-12-01 Active
MARK MELVILLE KENDALL BUSSACO LIMITED Director 2010-04-23 CURRENT 1936-03-26 Active
MARK MELVILLE KENDALL IMPORTLINK LIMITED Director 2010-03-01 CURRENT 2000-12-20 Active
MARK MELVILLE KENDALL REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Director 2008-01-31 CURRENT 1991-12-30 Active
MARK MELVILLE KENDALL REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Director 2008-01-24 CURRENT 2001-01-19 Active
MARK MELVILLE KENDALL CHARLES KENDALL PACKING LIMITED Director 2006-10-12 CURRENT 1960-06-02 Active
MARK MELVILLE KENDALL EXOSPHERE LIMITED Director 2006-01-10 CURRENT 1978-09-07 Active
MARK MELVILLE KENDALL CHARLES KENDALL FREIGHT LIMITED Director 2006-01-10 CURRENT 1954-11-04 Active
MARK MELVILLE KENDALL CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Director 2005-05-25 CURRENT 1959-12-23 Active
MARK MELVILLE KENDALL C H FIELD SERVICES LIMITED Director 2005-05-25 CURRENT 1951-11-17 Active
MARK MELVILLE KENDALL CHARLES KENDALL & PARTNERS LIMITED Director 2003-01-02 CURRENT 1953-09-01 Active
MARK MELVILLE KENDALL CHARLES KENDALL GROUP LIMITED Director 2001-01-10 CURRENT 1945-12-14 Active
PETER SUNDERLAND SEABOX LIMITED Director 2011-11-01 CURRENT 1955-03-31 Active
PETER SUNDERLAND IMPORTLINK LIMITED Director 2006-11-13 CURRENT 2000-12-20 Active
PETER SUNDERLAND CHARLES KENDALL FREIGHT LIMITED Director 1999-04-12 CURRENT 1954-11-04 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
2023-10-04CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SUNDERLAND
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-09AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROXSON
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE CROXSON
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 60000
2013-10-16AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-16CH01Director's details changed for Mr Peter Sunderland on 2013-01-17
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-17CH01Director's details changed for Mr Peter Sunderland on 2012-09-02
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0121/09/11 ANNUAL RETURN FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31SH0120/12/10 STATEMENT OF CAPITAL GBP 60000
2010-10-12AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 19/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MELVILLE KENDALL / 19/11/2009
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-30AD02SAIL ADDRESS CHANGED FROM: 7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ UNITED KINGDOM
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CROXSON / 19/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CROXSON / 19/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 19/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MELVILLE KENDALL / 19/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CUTHBERT BISHOP / 19/11/2009
2009-11-30AR0103/11/09 FULL LIST
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CROXSON / 19/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CROXSON / 19/11/2009
2009-10-02RES01ADOPT MEM AND ARTS 09/06/2009
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-31288aDIRECTOR AND SECRETARY APPOINTED MARTYN CUTHBERT BISHOP
2009-03-31288aDIRECTOR APPOINTED PETER SUNDERLAND
2009-03-31288aDIRECTOR APPOINTED MARK MELVILLE KENDALL
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM EXHIBIT HOUSE DUNMOW ROAD FELSTED DUNMOW ESSEX CM6 3LD
2009-03-26225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH CROXSON
2008-11-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-08363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06288bDIRECTOR RESIGNED
2002-11-21363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-20363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20363(288)SECRETARY RESIGNED
2001-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-13288aNEW DIRECTOR APPOINTED
2000-11-09363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHOW CARRIAGE 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 SHOW CARRIAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOW CARRIAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SHOW CARRIAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHOW CARRIAGE LIMITED owns 3 domain names.

show-carriage.co.uk   showcarriage.co.uk   showcarriageltd.co.uk  

Trademarks
We have not found any records of SHOW CARRIAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOW CARRIAGE 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 (74990 - Non-trading company) as SHOW CARRIAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOW CARRIAGE 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.
Import/Export of Goods
Goods imported/exported by SHOW CARRIAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173241000Sinks and washbasins, of stainless steel
2012-11-0192012000Grand pianos
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2010-11-0149119900Printed matter, n.e.s.
2010-09-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOW CARRIAGE 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 SHOW CARRIAGE 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.