UKBizDB.co.uk

BATHCO EU LTD.

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

This company is commonly known as Bathco Eu Ltd.. The company was founded 11 years ago and was given the registration number 08311077. The firm's registered office is in KINGS LYNN. You can find them at 20-21 Denney Road, Hardwick Industrial Estate, Kings Lynn, Norfolk. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BATHCO EU LTD.
Company Number:08311077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:20-21 Denney Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, United Kingdom, PE30 4NG

Director28 June 2021Active
Brooke Meadow, 159 Main Road, West Winch, King's Lynn, United Kingdom, PE33 0LL

Director28 November 2012Active
Brooke Meadow, 159 Main Road, West Winch, King's Lynn, United Kingdom, PE33 0LL

Director28 November 2012Active
Oaktree Cottage, 59 Hale Road, Necton, Swaffham, United Kingdom, PE37 8EY

Director28 November 2012Active
Oaktree Cottage, 59 Hale Road, Necton, Swaffham, United Kingdom, PE37 8EY

Director28 November 2012Active

People with Significant Control

Mr Stuart James Marsden
Notified on:28 June 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Keith Gardner
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Oaktree Cottage, 59 Hale Road, Swaffham, United Kingdom, PE37 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Fay Gardner
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Oaktree Cottage, 59 Hale Road, Swaffham, United Kingdom, PE37 8EY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Address

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

Download
2023-03-28Accounts

Change account reference date company previous extended.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.