UKBizDB.co.uk

BOLDON BATHS AND TILES LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1, Hutton Street, Boldon Colliery, Tyne And Wear, NE35 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Gordon Drive, East Boldon, United Kingdom, NE36 0TD

Secretary14 August 2008Active
Unit 1, Hutton Street, Boldon Colliery, United Kingdom, NE35 9LW

Director28 October 2010Active
Unit 1, Hutton Street, Boldon Colliery, NE35 9LW

Director14 August 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director14 August 2008Active
Unit 1, Hutton Street, Boldon Colliery, NE35 9LW

Director01 October 2021Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Officers

Change person director company with change date.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.