This company is commonly known as Bathroom Distribution Group Uk Limited. The company was founded 47 years ago and was given the registration number 01367550. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | BATHROOM DISTRIBUTION GROUP UK LIMITED |
---|---|---|
Company Number | : | 01367550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 09 March 2018 | Active |
Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 09 March 2018 | Active |
Head Office, Industrial Estate, Llangefni, Wales, | Director | 31 December 2021 | Active |
Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 31 March 2023 | Active |
48 Victoria Road, Penarth, CF64 3HY | Secretary | 09 August 1996 | Active |
54 Oakwood Drive, Bolton, BL1 5EH | Secretary | - | Active |
Heron House, Corrig Road Sandyford Industrial Estate, Dublin, Ireland, | Corporate Secretary | 31 October 1998 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 09 August 1996 | Active |
Head Office, Industrial Estate Road, Llangefni, Wales, LL77 7JA | Director | 31 December 2021 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 23 December 1998 | Active |
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW | Director | 03 July 2012 | Active |
31 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 June 2005 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 23 December 1998 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 23 December 1998 | Active |
Janucy Silvermere Park, Shifnal, TF11 8BN | Director | 09 August 1996 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 22 August 2000 | Active |
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW | Director | 09 March 2018 | Active |
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW | Director | 30 August 2011 | Active |
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 31 December 2021 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 21 June 2005 | Active |
48 Victoria Road, Penarth, CF64 3HY | Director | 09 August 1996 | Active |
54 Oakwood Drive, Bolton, BL1 5EH | Director | - | Active |
54 Oakwood Drive, Bolton, BL1 5EH | Director | - | Active |
Patagonia Bidco Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bartholomew Lane, London, England, EC2N 2AX |
Nature of control | : |
|
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.