This company is commonly known as Bradford Bathroom Company Limited. The company was founded 25 years ago and was given the registration number 03586781. The firm's registered office is in BRADFORD. You can find them at Benton House, Nelson Street, Bradford, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BRADFORD BATHROOM COMPANY LIMITED |
---|---|---|
Company Number | : | 03586781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benton House, Nelson Street, Bradford, West Yorkshire, BD5 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX3 8TH | Secretary | 24 June 1998 | Active |
Sunnybank House, 120 Scholes Lane, Bradford, BD19 6LX | Director | 24 June 1998 | Active |
141, Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX3 8TH | Director | 24 June 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 June 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 June 1998 | Active |
Restoration House, Clifford Street, Bradford, United Kingdom, BD5 0DT | Director | 01 October 2010 | Active |
Restoration House, Clifford Street, Bradford, England, BD5 0DT | Director | 08 May 2015 | Active |
Restoration House, Clifford Street, Bradford, United Kingdom, BD5 0DT | Director | 01 October 2010 | Active |
David Andrew Grogan | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Benton House, Bradford, BD5 0DP |
Nature of control | : |
|
Mr Stephen Mark Gorman | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Benton House, Bradford, BD5 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Accounts | Change account reference date company previous extended. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-10-01 | Capital | Capital cancellation shares. | Download |
2019-10-01 | Capital | Capital return purchase own shares. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.