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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG | Secretary | 30 January 2006 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG | Director | 17 June 1998 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG | Director | 17 June 1998 | Active |
Endon Cottage High Street, Porlock, Minehead, TA24 8PT | Secretary | 17 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 June 1998 | Active |
Endon Cottage High Street, Porlock, Minehead, TA24 8PT | Director | 07 October 1999 | Active |
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG | Director | 01 July 2008 | Active |
8 Prospect Cottages, Kingsdown Box, Corsham, SN13 8AY | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2018-06-20 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2018-06-20 | Officers | Elect to keep the directors register information on the public register. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-06-20 | Officers | Change person secretary company with change date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-05 | Accounts | Change account reference date company previous extended. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.