UKBizDB.co.uk

BATHROOMS & KITCHENS BY DESIGN LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:230 Edward Street, Nuneaton, Warwickshire, CV11 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
230, Edward Street, Nuneaton, Warwickshire, United Kingdom, CV11 5RP

Secretary24 December 2006Active
230 Edward Street, Nuneaton, Warwickshire, CV11 5RP

Director27 March 2014Active
230, Edward Street, Nuneaton, CV11 5RP

Director05 January 2018Active
230, Edward Street, Nuneaton, CV11 5RP

Director05 January 2018Active
Short Hollow, Hall Road Wolvey, Hinckley, LE10 3LG

Secretary23 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2002Active
Short Hollow, Hall Road Wolvey, Hinckley, LE10 3LG

Director23 January 2002Active
230 Edward Street, Nuneaton, Warwickshire, CV11 5RP

Director23 January 2002Active
230, Edward Street, Nuneaton, CV11 5RP

Director05 January 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person secretary company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.