This company is commonly known as Decorative Bathroom Systems Limited. The company was founded 24 years ago and was given the registration number 03855855. The firm's registered office is in WARWICKSHIRE. You can find them at Unit 28 Carylon Road Industrial, Estate Atherstone, Warwickshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | DECORATIVE BATHROOM SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03855855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28 Carylon Road Industrial, Estate Atherstone, Warwickshire, CV9 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE | Director | 01 April 2019 | Active |
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE | Director | 31 December 2018 | Active |
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE | Director | 31 December 2018 | Active |
Unit 28 Carylon Road Industrial, Estate Atherstone, Warwickshire, CV9 1JH | Secretary | 08 October 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 08 October 1999 | Active |
Unit 28, Carlyon Road Industrial Estate, Atherstone, United Kingdom, CV9 1JH | Director | 01 January 2003 | Active |
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE | Director | 01 April 2019 | Active |
Unit 28, Carlyon Roadindustrial Estate, Atherstone, United Kingdom, CV9 1JH | Director | 01 January 2008 | Active |
18 Shetland Avenue, Wilnecote, Tamworth, B77 5AT | Director | 08 October 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 08 October 1999 | Active |
17 Stonehaven, Amington Fields, Tamworth, B77 3QX | Director | 08 October 1999 | Active |
24 Glascote Lane, Wilnecote, Tamworth, B77 2PH | Director | 01 November 2005 | Active |
Mr Paul Mark Franklin | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23a & 23b, Two Gates Trading Estate, Tamworth, England, B77 5AE |
Nature of control | : |
|
Mr Cory-Ashford Raymond Powell | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23a & 23b, Two Gates Trading Estate, Tamworth, England, B77 5AE |
Nature of control | : |
|
Mrs Tracey Denise Arch | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23a & 23b, Two Gates Trading Estate, Tamworth, England, B77 5AE |
Nature of control | : |
|
Mr Daniel Lester Arch | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23a & 23b, Two Gates Trading Estate, Tamworth, England, B77 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.