Warning: file_put_contents(c/0a50529393ea1c40c652f12fb74d9dfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bare Design Studio Ltd, CV8 1LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARE DESIGN STUDIO LTD

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

This company is commonly known as Bare Design Studio Ltd. The company was founded 7 years ago and was given the registration number 10395852. The firm's registered office is in KENILWORTH. You can find them at 70 Priory Road, , Kenilworth, Warwickshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:BARE DESIGN STUDIO LTD
Company Number:10395852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 59112 - Video production activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Priory Road, Kenilworth, CV8 1LQ

Secretary27 September 2016Active
70, Priory Road, Kenilworth, CV8 1LQ

Director27 September 2016Active
70, Priory Road, Kenilworth, CV8 1LQ

Director27 September 2016Active

People with Significant Control

Mr Barry Jobson
Notified on:27 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:121 The Greenhouse, Gibb Street, Digbeth, United Kingdom, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beatrice Watts
Notified on:27 September 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:121 The Greenhouse, Gibb Street, Digbeth, United Kingdom, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clare Ridgway
Notified on:27 September 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:121 The Greenhouse, Gibb Street, Digbeth, United Kingdom, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Officers

Change person secretary company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Address

Change registered office address company with date old address new address.

Download
2016-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.