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).
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 | : |
|
Registered Address | : | Unit 2d Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Chapelside Drive, Ellel, Lancaster, England, LA2 0QU | Secretary | 25 January 2006 | Active |
10 Chapelside Drive, Ellel, Lancaster, England, LA2 0QU | Director | 25 January 2006 | Active |
3 Brambling Drive, Heysham, England, LA3 2LH | Director | 09 January 2023 | Active |
52 Knowlys Road, Heysham, Morecambe, LA3 2PG | Director | 25 January 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 25 January 2006 | Active |
259a Heysham Road, Heysham, Morecambe, England, LA3 1NP | Director | 25 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Officers | Change person director company. | Download |
2023-05-11 | Capital | Capital allotment shares. | Download |
2023-05-11 | Capital | Capital allotment shares. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Capital | Capital allotment shares. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Capital | Capital allotment shares. | Download |
2021-06-11 | Capital | Capital allotment shares. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.