Background WavePink WaveYellow Wave

THE SHOWER TRAY COMPANY LTD. (09020997)

THE SHOWER TRAY COMPANY LTD. (09020997) is an active UK company. incorporated on 1 May 2014. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE SHOWER TRAY COMPANY LTD. has been registered for 11 years. Current directors include NORFORD, Alexander Darryl.

Company Number
09020997
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Unit 12 Manton Centre, Manton Lane, Bedford, MK41 7PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NORFORD, Alexander Darryl
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHOWER TRAY COMPANY LTD.

THE SHOWER TRAY COMPANY LTD. is an active company incorporated on 1 May 2014 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE SHOWER TRAY COMPANY LTD. was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09020997

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 12 Manton Centre, Manton Lane Manton Industrial Estate Bedford, MK41 7PX,

Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 18
Loan Secured
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Oct 21
Director Left
Nov 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORFORD, Alexander Darryl

Active
Manton Centre, Manton Lane, BedfordMK41 7PX
Born December 1978
Director
Appointed 01 May 2014

USTEN, Erol

Resigned
Manton Centre, Manton Lane, BedfordMK41 7PX
Born February 1957
Director
Appointed 01 May 2014
Resigned 24 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2019

Mr Alexander Darryl Norford

Ceased
Manton Centre, Manton Lane, BedfordMK41 7PX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 31 May 2019

Mr Erol Usten

Ceased
Manton Centre, Manton Lane, BedfordMK41 7PX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Resolution
13 September 2022
RESOLUTIONSResolutions
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation