UKBizDB.co.uk

CU-BATHROOMS LIMITED

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

This company is commonly known as Cu-bathrooms Limited. The company was founded 9 years ago and was given the registration number 09579109. The firm's registered office is in MIDDLETON MANCHESTER. You can find them at Brulimar House, Jubilee Road, Middleton Manchester, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:CU-BATHROOMS LIMITED
Company Number:09579109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX

Director14 March 2018Active
Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX

Director14 March 2018Active
Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX

Director07 May 2015Active
Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX

Director24 August 2017Active

People with Significant Control

Mr Andrew Benjamin Silverman
Notified on:14 March 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandy Danielle Silverman
Notified on:14 March 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Gary Andrew Harris
Notified on:24 August 2017
Status:Active
Date of birth:June 2017
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Fhima
Notified on:07 May 2017
Status:Active
Date of birth:March 1988
Nationality:French
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 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 (7 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Accounts

Change account reference date company current shortened.

Download
2018-07-12Accounts

Accounts amended with accounts type micro entity.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Capital

Capital allotment shares.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Resolution

Resolution.

Download
2018-03-14Change of name

Change of name notice.

Download
2018-02-21Accounts

Change account reference date company previous shortened.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.