UKBizDB.co.uk

BATHTIME (NORTH WEST) LTD.

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

This company is commonly known as Bathtime (north West) Ltd.. The company was founded 18 years ago and was given the registration number 05687277. The firm's registered office is in MORECAMBE. You can find them at Unit 2d Northgate, White Lund Industrial Estate, Morecambe, Lancashire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BATHTIME (NORTH WEST) LTD.
Company Number:05687277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 2d Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Chapelside Drive, Ellel, Lancaster, England, LA2 0QU

Secretary25 January 2006Active
10 Chapelside Drive, Ellel, Lancaster, England, LA2 0QU

Director25 January 2006Active
3 Brambling Drive, Heysham, England, LA3 2LH

Director09 January 2023Active
52 Knowlys Road, Heysham, Morecambe, LA3 2PG

Director25 January 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary25 January 2006Active
259a Heysham Road, Heysham, Morecambe, England, LA3 1NP

Director25 January 2006Active

People with Significant Control

Mr Barry David Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:259a Heysham Road, Heysham, Morecambe, England, LA3 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Richard Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:10 Chapelside Drive, Ellel, Lancaster, England, LA2 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Liley
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:52 Knowlys Road, Heysham, Morecambe, England, LA3 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Change person director company.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Capital

Capital allotment shares.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.