This company is commonly known as D K Bathrooms & Sons Ltd. The company was founded 11 years ago and was given the registration number 08089773. The firm's registered office is in SHEFFIELD. You can find them at 18 Town End Road, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | D K BATHROOMS & SONS LTD |
---|---|---|
Company Number | : | 08089773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2012 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Town End Road, Ecclesfield, Sheffield, South Yorkshire, England, S35 9YY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Town End Road, Ecclesfield, Sheffield, England, S35 9YY | Secretary | 30 May 2012 | Active |
18, Town End Road, Ecclesfield, Sheffield, England, S35 9YY | Director | 30 May 2012 | Active |
41, Greenacre Close, Sheffield, United Kingdom, S12 2RX | Director | 30 May 2012 | Active |
Mr Dean Andrew Birks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person secretary company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.