Company NameGlobal Showers Enterprise Ltd
DirectorsMoustafa Abdelmegude Ahmed Mohamed Ibrahim and Mohamed Abulmagd Rabie Hegazi
Company StatusActive
Company Number12343697
CategoryPrivate Limited Company
Incorporation Date2 December 2019(4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Moustafa Abdelmegude Ahmed Mohamed Ibrahim
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEgyptian
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Westwood Drive
Sale
M33 3QZ
Director NameMr Mohamed Abulmagd Rabie Hegazi
Date of BirthJune 1976 (Born 47 years ago)
NationalityEgyptian
StatusCurrent
Appointed14 September 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westbrook Road
Trafford Park
Manchester
M17 1AY

Location

Registered Address14 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 December 2020Registered office address changed from 3 Westwood Drive Sale M33 3QZ England to 14 Westbrook Road Trafford Park Manchester M17 1AY on 11 December 2020 (1 page)
8 July 2020Change of details for Mr Mohamed Abulmagd Rabie Hegazi as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Moustafa Abdelmegude Ahmed Mohamed Ibrahim on 8 July 2020 (2 pages)
8 July 2020Registered office address changed from Stretford New Belvedere Close , Flat 7 Stretford Manchester M32 0EG United Kingdom to 3 Westwood Drive Sale M33 3QZ on 8 July 2020 (1 page)
2 December 2019Incorporation
Statement of capital on 2019-12-02
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)