This company is commonly known as Bathrooms & Kitchens By Design Limited. The company was founded 22 years ago and was given the registration number 04359347. The firm's registered office is in WARWICKSHIRE. You can find them at 230 Edward Street, Nuneaton, Warwickshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BATHROOMS & KITCHENS BY DESIGN LIMITED |
---|---|---|
Company Number | : | 04359347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 230 Edward Street, Nuneaton, Warwickshire, CV11 5RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
230, Edward Street, Nuneaton, Warwickshire, United Kingdom, CV11 5RP | Secretary | 24 December 2006 | Active |
230 Edward Street, Nuneaton, Warwickshire, CV11 5RP | Director | 27 March 2014 | Active |
230, Edward Street, Nuneaton, CV11 5RP | Director | 05 January 2018 | Active |
230, Edward Street, Nuneaton, CV11 5RP | Director | 05 January 2018 | Active |
Short Hollow, Hall Road Wolvey, Hinckley, LE10 3LG | Secretary | 23 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 2002 | Active |
Short Hollow, Hall Road Wolvey, Hinckley, LE10 3LG | Director | 23 January 2002 | Active |
230 Edward Street, Nuneaton, Warwickshire, CV11 5RP | Director | 23 January 2002 | Active |
230, Edward Street, Nuneaton, CV11 5RP | Director | 05 January 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 January 2002 | Active |
Mr Andrew Paul Turton | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 230, Edward Street, Nuneaton, England, CV11 5RP |
Nature of control | : |
|
Mr Neil Michael Percival | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | 230 Edward Street, Warwickshire, CV11 5RP |
Nature of control | : |
|
Mr Mark Richard Smith | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 230 Edward Street, Warwickshire, CV11 5RP |
Nature of control | : |
|
Mr Andrew Paul Turton | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Equity Road East, Leicester, England, LE9 7FZ |
Nature of control | : |
|
Mr Stephen John Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 230 Edward Street, Warwickshire, CV11 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person secretary company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.