UKBizDB.co.uk

AMERICAN STANDARD (U.K.) CO.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as American Standard (u.k.) Co.. The company was founded 46 years ago and was given the registration number 01322814. The firm's registered office is in HULL. You can find them at The Bathroom Works, National Avenue, Hull, North Humberside. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:AMERICAN STANDARD (U.K.) CO.
Company Number:01322814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:The Bathroom Works, National Avenue, Hull, North Humberside, HU5 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Greyfriars Crescent, Beverley, United Kingdom, HU17 8LR

Secretary21 July 2009Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director22 May 2023Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 December 2020Active
10, Merley Lane, Wimborne, United Kingdom, BH21 1RX

Secretary31 July 2007Active
4 Truro Close, Lichfield, WS13 7SR

Secretary14 January 2008Active
30 Tolson Street, Ossett, WF5 9QH

Secretary10 March 2006Active
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX

Secretary-Active
7 Redhill Close, East Bierley, Bradford, BD4 6NE

Secretary08 July 1997Active
54 Mimosa Avenue, Wimborne, BH21 1TT

Director29 September 2005Active
9, Nunburnholme Avenue, North Ferriby, HU14 3AW

Director31 July 2007Active
S'Agaro, Westwood Avenue, Hornsea, HU18 1EE

Director-Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 August 2011Active
6 Stonelea Close, Silkstone, Barnsley, S75 4JD

Director20 November 1997Active
Avenue Louise 539-9, Brussels, Belgium, FOREIGN

Director31 December 2003Active
21 Old Mill Lane, Clifford, Wetherby, LS23 6LE

Director22 December 1995Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 September 1995Active
Av.De Messidor 334, Brussels, Belgium, FOREIGN

Director15 May 2002Active
4 Beechfield Off Higher Down, Bowden, Altrincham, WA14 2QN

Director15 May 2002Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director31 December 2015Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 January 2019Active
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX

Director01 September 1995Active
Ringvaartweg 215, Rotterdam, Netherlands, FOREIGN

Director22 December 1995Active
Via Fratelli Cervi 7, 20059 Vimercate, Milan, Italy, FOREIGN

Director22 December 1995Active
Meldon House, Denby Dale, Huddersfield, HD8

Director-Active
Leighton Lodge Healey Masham, Leighton, Ripon, HG4 4LS

Director-Active
10 Uptom Pine Road, Lebanon, New Jersey Usa 08855, FOREIGN

Director22 December 1995Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director06 August 2010Active
104 Quarry Hill, Horbury, Wakefield, WF4 5NF

Director10 March 2006Active
18 Rue De Lane Terrasse, 78360 Montesson, Paris, France, FOREIGN

Director-Active
8, Beaumont Grove, Solihull, B91 1RP

Director11 March 2004Active

People with Significant Control

Ideal Standard Holdings (Bc) Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bathroom Works, National Avenue, Hull, United Kingdom, HU5 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.