This company is commonly known as Boldon Baths And Tiles Ltd. The company was founded 15 years ago and was given the registration number 06672805. The firm's registered office is in BOLDON COLLIERY. You can find them at Unit 1, Hutton Street, Boldon Colliery, Tyne And Wear. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BOLDON BATHS AND TILES LTD |
---|---|---|
Company Number | : | 06672805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Hutton Street, Boldon Colliery, Tyne And Wear, NE35 9LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Gordon Drive, East Boldon, United Kingdom, NE36 0TD | Secretary | 14 August 2008 | Active |
Unit 1, Hutton Street, Boldon Colliery, United Kingdom, NE35 9LW | Director | 28 October 2010 | Active |
Unit 1, Hutton Street, Boldon Colliery, NE35 9LW | Director | 14 August 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 14 August 2008 | Active |
Unit 1, Hutton Street, Boldon Colliery, NE35 9LW | Director | 01 October 2021 | Active |
Mrs Tina Hutchinson | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Unit 1, Hutton Street, Boldon Colliery, NE35 9LW |
Nature of control | : |
|
Mr David Joseph Hafferty | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Unit 1, Hutton Street, Boldon Colliery, NE35 9LW |
Nature of control | : |
|
Mrs Tina Louise Hutchinson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit 1, Hutton Street, Boldon Colliery, NE35 9LW |
Nature of control | : |
|
Mr Gary Hutchinson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit 1, Hutton Street, Boldon Colliery, NE35 9LW |
Nature of control | : |
|
Mrs Deborah Hafferty | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Unit 1, Hutton Street, Boldon Colliery, NE35 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Officers | Change person director company with change date. | Download |
2015-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.