UKBizDB.co.uk

DECORATIVE BATHROOM SYSTEMS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 28 Carylon Road Industrial, Estate Atherstone, Warwickshire, CV9 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE

Director01 April 2019Active
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE

Director31 December 2018Active
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE

Director31 December 2018Active
Unit 28 Carylon Road Industrial, Estate Atherstone, Warwickshire, CV9 1JH

Secretary08 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 October 1999Active
Unit 28, Carlyon Road Industrial Estate, Atherstone, United Kingdom, CV9 1JH

Director01 January 2003Active
Unit 23a & 23b, Two Gates Trading Estate, Two Gates, Tamworth, England, B77 5AE

Director01 April 2019Active
Unit 28, Carlyon Roadindustrial Estate, Atherstone, United Kingdom, CV9 1JH

Director01 January 2008Active
18 Shetland Avenue, Wilnecote, Tamworth, B77 5AT

Director08 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 October 1999Active
17 Stonehaven, Amington Fields, Tamworth, B77 3QX

Director08 October 1999Active
24 Glascote Lane, Wilnecote, Tamworth, B77 2PH

Director01 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.