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..
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 | : |
|
Registered Address | : | 20 Chamberlain Street, Wells, Somerset, BA5 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF | Director | 14 January 2002 | Active |
14 New Church Road, Uphill, Weston Super Mare, BS23 4UY | Secretary | 14 January 2002 | Active |
Balnacroft Farmhouse Crathie, Ballater, AB35 5TJ | Corporate Secretary | 16 November 2001 | Active |
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF | Director | 01 January 2021 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Director | 16 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Change of name | Certificate change of name company. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.