UKBizDB.co.uk

BATHROOMS DIRECT LIMITED

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

This company is commonly known as Bathrooms Direct Limited. The company was founded 24 years ago and was given the registration number 03899735. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BATHROOMS DIRECT LIMITED
Company Number:03899735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 December 1999
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom, AL7 3UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home House, 3 Albany Place, Hydeway, Welwyn Garden City, United Kingdom, AL7 3UQ

Director21 May 2018Active
Walker Morris, Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL

Corporate Director11 May 2012Active
Flat J Highpoint, North Hill Highgate, London, N6 4BA

Secretary31 October 2000Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Secretary05 August 2011Active
Parkview, 1220 Arlington Business Park, Theale Reading, RG7 4GA

Secretary14 February 2007Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary24 December 1999Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Secretary25 July 2003Active
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP

Secretary24 December 1999Active
Flat J Highpoint, North Hill Highgate, London, N6 4BA

Director31 October 2000Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, United Kingdom, WD17 1DS

Director11 May 2012Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director24 December 1999Active
Fairview 21 Green End, Braughing, Ware, SG11 2PG

Director29 April 2005Active
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Director24 December 1999Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
Parkview, 1220 Arlington Business Park, Theale Reading, RG7 4GA

Director14 February 2007Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director14 February 2007Active
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP

Director24 December 1999Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Corporate Director31 May 2007Active

People with Significant Control

Bathstore.Com Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:Homehouse , 3 Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3UQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-11-28Insolvency

Liquidation compulsory winding up order.

Download
2019-09-19Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-04Dissolution

Dissolution application strike off company.

Download
2019-04-26Accounts

Change account reference date company previous extended.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-05-17Address

Change registered office address company with date old address new address.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Mortgage

Mortgage satisfy charge full.

Download
2014-06-30Mortgage

Mortgage create with deed with charge number.

Download
2014-01-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.