Company NameShowcase Hire International Limited
DirectorMark Ivor Giddings
Company StatusActive
Company Number03518975
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NamesThe Showcase Hire Co Ltd and Giddings International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Ivor Giddings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMimosas Gorse Avenue
Kingston Gorse, East Preston
Littlehampton
West Sussex
BN16 1SF
Director NameMr Ronald William Giddings
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleDesigner
Correspondence Address24 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameMr Ronald William Giddings
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleDesigner
Correspondence Address24 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameMr George Moncrieff Miller
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunce Court
Bunce Court Road Otterden
Faversham
Kent
ME13 0BY
Secretary NameMr Lorenzo Romano
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxons
Tadworth
Surrey
KT29 5UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr M.i. Giddings
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 January 2016Registered office address changed from 1 Park Lane Park Lane Cheam Sutton Surrey SM3 8BW England to 194 Stanley Road Teddington Middlesex TW11 8UE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 1 Park Lane Park Lane Cheam Sutton Surrey SM3 8BW England to 194 Stanley Road Teddington Middlesex TW11 8UE on 7 January 2016 (1 page)
18 June 2015Company name changed giddings international LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
18 June 2015Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BW to 1 Park Lane Park Lane Cheam Sutton Surrey SM3 8BW on 18 June 2015 (1 page)
18 June 2015Company name changed giddings international LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
18 June 2015Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BW to 1 Park Lane Park Lane Cheam Sutton Surrey SM3 8BW on 18 June 2015 (1 page)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
8 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(3 pages)
8 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(3 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Mark Ivor Giddings on 27 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Mark Ivor Giddings on 27 February 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Appointment terminated secretary lorenzo romano (1 page)
3 April 2009Return made up to 27/02/09; full list of members (3 pages)
3 April 2009Return made up to 27/02/09; full list of members (3 pages)
3 April 2009Appointment terminate, secretary lorenzo romano logged form (1 page)
3 April 2009Appointment terminated secretary lorenzo romano (1 page)
3 April 2009Appointment terminate, secretary lorenzo romano logged form (1 page)
28 January 2009Return made up to 27/02/08; no change of members (6 pages)
28 January 2009Return made up to 27/02/08; no change of members (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
21 August 2007Return made up to 27/02/07; full list of members (6 pages)
21 August 2007Return made up to 27/02/07; full list of members (6 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
1 November 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 2005New secretary appointed (3 pages)
12 December 2005New secretary appointed (3 pages)
10 August 2005Return made up to 27/02/05; full list of members (6 pages)
10 August 2005Return made up to 27/02/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
13 October 2004Company name changed the showcase hire co LTD\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed the showcase hire co LTD\certificate issued on 13/10/04 (2 pages)
24 May 2004Return made up to 27/02/04; full list of members (8 pages)
24 May 2004Return made up to 27/02/04; full list of members (8 pages)
7 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 April 2003Return made up to 27/02/03; full list of members (8 pages)
1 April 2003Return made up to 27/02/03; full list of members (8 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
26 February 2001Return made up to 27/02/01; full list of members (6 pages)
26 February 2001Return made up to 27/02/01; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
7 November 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
27 October 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
9 March 1999Return made up to 27/02/99; full list of members (6 pages)
9 March 1999Return made up to 27/02/99; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Incorporation (13 pages)
27 February 1998Incorporation (13 pages)