This company is commonly known as Bathroom Centre Limited. The company was founded 14 years ago and was given the registration number 07229565. The firm's registered office is in STOCKTON HEATH. You can find them at 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BATHROOM CENTRE LIMITED |
---|---|---|
Company Number | : | 07229565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Secretary | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Shire House, Unit 8, Highlands Road, Solihull, United Kingdom, B90 4LR | Director | 20 April 2010 | Active |
Shire House, Highlands Road, Shirley, Solihull, England, B90 4LR | Director | 20 April 2010 | Active |
2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL | Director | 31 October 2019 | Active |
Uk Plumbing Supplies Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quayside 2a, Wilderspool Park, Warrington, England, WA4 6HL |
Nature of control | : |
|
Mr Mark Anthony Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shire House, Unit 8, Solihull, United Kingdom, B90 4LR |
Nature of control | : |
|
Mr David James Bewick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Shire House, Highlands Road, Solihull, B90 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Legacy. | Download |
2021-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-26 | Accounts | Legacy. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-16 | Insolvency | Legacy. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-09 | Other | Legacy. | Download |
2020-12-09 | Other | Legacy. | Download |
2020-11-13 | Other | Legacy. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.