Warning: file_put_contents(c/929d6a0f393ec47ca455b9141c68d8c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bed And Bath Emporium Limited, MK5 8FR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BED AND BATH EMPORIUM LIMITED

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

This company is commonly known as Bed And Bath Emporium Limited. The company was founded 7 years ago and was given the registration number 10215076. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BED AND BATH EMPORIUM LIMITED
Company Number:10215076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathersett, Chilworth Road, Chilworth, Southampton, England, SO16 7JX

Secretary01 July 2022Active
Heathersett, Chilworth Road, Chilworth, England, SO16 7JX

Director06 June 2016Active
Heathersett, Chilworth Road, Southampton, United Kingdom, SO16 7JX

Director04 April 2017Active
Heathersett, Chilworth Road, Chilworth, England, SO16 7JX

Secretary06 June 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary01 July 2016Active
10, Alwyne Place, London, United Kingdom, N1 2NL

Director04 April 2017Active
60, Thoreau Street, Suite 257, Concord, United States, MA 91742

Director04 April 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director04 April 2017Active

People with Significant Control

Mr Stephen Leonard Robinson
Notified on:01 May 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Heathersett, Chilworth Road, Southampton, United Kingdom, SO16 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirsten Ingeborg Robinson
Notified on:06 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Heathersett, Chilworth Road, Southampton, England, SO16 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-05Dissolution

Dissolution application strike off company.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Address

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

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.