UKBizDB.co.uk

BEXHILL DRYWALL SPECIALISTS LTD

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

This company is commonly known as Bexhill Drywall Specialists Ltd. The company was founded 7 years ago and was given the registration number 10193421. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 25 Wentworth Close, , Bexhill-on-sea, East Sussex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BEXHILL DRYWALL SPECIALISTS LTD
Company Number:10193421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:25 Wentworth Close, Bexhill-on-sea, East Sussex, England, TN40 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haven Glade, Alverstone Road, Queen Bower, Sandown, England, PO36 0NY

Director14 September 2022Active
Haven Glade, Alverstone Road, Queen Bower, Sandown, England, PO36 0NY

Director01 February 2022Active
Haven Glade, Alverstone Road, Queen Bower, Sandown, England, PO36 0NY

Director23 May 2016Active

People with Significant Control

Mrs Jeanette Fuller
Notified on:14 September 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Haven Glade, Alverstone Road, Sandown, England, PO36 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Fuller
Notified on:01 February 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Haven Glade, Alverstone Road, Sandown, England, PO36 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jeanette Fuller
Notified on:23 May 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Haven Glade, Alverstone Road, Sandown, England, PO36 0NY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.