UKBizDB.co.uk

BATH AQUA GLASS LIMITED

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

This company is commonly known as Bath Aqua Glass Limited. The company was founded 25 years ago and was given the registration number 03582604. The firm's registered office is in BRISTOL. You can find them at Gowran House 56 Broad Street, Chipping Sodbury, Bristol, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:BATH AQUA GLASS LIMITED
Company Number:03582604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Secretary30 January 2006Active
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director17 June 1998Active
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director17 June 1998Active
Endon Cottage High Street, Porlock, Minehead, TA24 8PT

Secretary17 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 1998Active
Endon Cottage High Street, Porlock, Minehead, TA24 8PT

Director07 October 1999Active
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director01 July 2008Active
8 Prospect Cottages, Kingsdown Box, Corsham, SN13 8AY

Director01 March 1999Active

People with Significant Control

Mr Themis John Byron Mikellides
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Gowran House, 56 Broad Street, Bristol, England, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annette Lesley Dolan
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Gowran House, 56 Broad Street, Bristol, England, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Joseph Dolan
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Gowran House, 56 Broad Street, Bristol, England, BS37 6AG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2018-06-20Officers

Elect to keep the secretaries register information on the public register.

Download
2018-06-20Officers

Elect to keep the directors register information on the public register.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person secretary company with change date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Accounts

Change account reference date company previous shortened.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download
2017-11-29Address

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

Download

Copyright © 2024. All rights reserved.