This company is commonly known as Bathroom City Limited. The company was founded 28 years ago and was given the registration number 03075399. The firm's registered office is in BIRMINGHAM. You can find them at Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BATHROOM CITY LIMITED |
---|---|---|
Company Number | : | 03075399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Director | 11 February 2019 | Active |
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Director | 05 October 2007 | Active |
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Director | 11 February 2019 | Active |
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Director | 03 July 1995 | Active |
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Secretary | 03 July 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 July 1995 | Active |
138 Aldridge Road, Streetly, Sutton Coldfield, B74 3TP | Director | 05 October 2007 | Active |
Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham, B11 2LQ | Director | 11 February 2019 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 03 July 1995 | Active |
Januk Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 15, Tyseley Industrial Estate, Birmingham, England, B11 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.