UKBizDB.co.uk

BATH RENOVATION LIMITED

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

This company is commonly known as Bath Renovation Limited. The company was founded 32 years ago and was given the registration number 02692214. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Busines Centre, Henley On Thames, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BATH RENOVATION LIMITED
Company Number:02692214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG

Director07 August 1993Active
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG

Director28 February 2011Active
68, Meadway, Twickenham, United Kingdom, TW2 6PQ

Secretary16 October 1995Active
7 Glebeside, Twickenham, TW2

Secretary07 August 1993Active
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN

Secretary28 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1992Active
The Coach House, Greys Green Busines Centre, Henley On Thames, RG9 4QG

Director16 October 1995Active
178 Lyndhurst Avenue, Twickenham, TW2 6BT

Director28 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1992Active
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN

Director28 February 1992Active
Sunny Meadow, Birdhouse Lane, Downe, BR6 7LN

Director28 February 1992Active

People with Significant Control

Mr Terence Ash
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:The Coach House, Henley On Thames, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Maria Therese Patricia Ash
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:The Coach House, Henley On Thames, RG9 4QG
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 (7 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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.