UKBizDB.co.uk

BRADFORD BATHROOM COMPANY LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Benton House, Nelson Street, Bradford, West Yorkshire, BD5 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX3 8TH

Secretary24 June 1998Active
Sunnybank House, 120 Scholes Lane, Bradford, BD19 6LX

Director24 June 1998Active
141, Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX3 8TH

Director24 June 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 June 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 June 1998Active
Restoration House, Clifford Street, Bradford, United Kingdom, BD5 0DT

Director01 October 2010Active
Restoration House, Clifford Street, Bradford, England, BD5 0DT

Director08 May 2015Active
Restoration House, Clifford Street, Bradford, United Kingdom, BD5 0DT

Director01 October 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Accounts

Change account reference date company previous shortened.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date company previous shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Accounts

Change account reference date company previous extended.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-10-01Capital

Capital cancellation shares.

Download
2019-10-01Capital

Capital return purchase own shares.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.