UKBizDB.co.uk

CHESHIRE BATHROOMS AND TILES LIMITED

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

This company is commonly known as Cheshire Bathrooms And Tiles Limited. The company was founded 8 years ago and was given the registration number 09782270. The firm's registered office is in WIDNES. You can find them at Unit 10 Heron Business Park, Tan House Lane, Widnes, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHESHIRE BATHROOMS AND TILES LIMITED
Company Number:09782270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 10 Heron Business Park, Tan House Lane, Widnes, England, WA8 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134 Liverpool Road, Widnes, United Kingdom, WA8 7JB

Director17 September 2015Active
10 Greenwich Avenue, Widnes, England, WA8 3BD

Director31 January 2020Active
134 Liverpool Road, Widnes, United Kingdom, WA8 7JB

Director17 September 2015Active
The Brew House,, Lower Ground Floor, Greenall's Ave, Warrington, England, WA4 6HL

Director25 January 2021Active
134 Liverpool Road, Widnes, United Kingdom, WA8 7JB

Director17 September 2015Active
The Brew House,, Lower Ground Floor, Greenall's Ave, Warrington, United Kingdom, WA4 6HL

Director25 January 2021Active
134 Liverpool Road, Widnes, United Kingdom, WA8 7JB

Director17 September 2015Active

People with Significant Control

Mr Mark Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:50 Ash Lane, Widnes, England, WA8 8Q
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Leyton Wood, Leyton Road, Leeds, United Kingdom, LS19 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Blair
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:33 Dykin Road, Widnes, England, WA8 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Billy Woods
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:68 Oakfield Drive, Widnes, England, WA8 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.