UKBizDB.co.uk

BATHROOM ENGINEERING LIMITED

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

This company is commonly known as Bathroom Engineering Limited. The company was founded 22 years ago and was given the registration number 04323895. The firm's registered office is in SOMERSET. You can find them at 20 Chamberlain Street, Wells, Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BATHROOM ENGINEERING LIMITED
Company Number:04323895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Chamberlain Street, Wells, Somerset, BA5 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director14 January 2002Active
14 New Church Road, Uphill, Weston Super Mare, BS23 4UY

Secretary14 January 2002Active
Balnacroft Farmhouse Crathie, Ballater, AB35 5TJ

Corporate Secretary16 November 2001Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director01 January 2021Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Director16 November 2001Active

People with Significant Control

Mr Peter Fehlings
Notified on:16 November 2018
Status:Active
Date of birth:August 1992
Nationality:German
Country of residence:Germany
Address:Hollefeldstr.57, 48282 Emsdetten, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Ms Carolin Fehlings
Notified on:16 November 2018
Status:Active
Date of birth:June 1990
Nationality:German
Country of residence:Germany
Address:Hollefeldstr.57, 48282 Emsdetten, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Rolf Douglas Herring
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bond Dickinson (Trust Corporation) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, More London Riverside, London, United Kingdom, SE1 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Accounts

Accounts with accounts type small.

Download
2023-10-03Change of name

Certificate change of name company.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.