UKBizDB.co.uk

DHL BATHROOM SUPPLIES LIMITED

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

This company is commonly known as Dhl Bathroom Supplies Limited. The company was founded 32 years ago and was given the registration number 02692847. The firm's registered office is in BRISTOL. You can find them at Unit 2 Quarry Farm Business, Units, Redhill, Bristol, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DHL BATHROOM SUPPLIES LIMITED
Company Number:02692847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 2 Quarry Farm Business, Units, Redhill, Bristol, BS40 5TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Regents Park Road, London, NW1 7TL

Director22 May 1998Active
37a, Whitefield Road, Stockton Heath, Warrington, England, WA4 6NA

Secretary25 July 2019Active
9 Rivercourt Road, London, W6 9LD

Secretary22 May 1998Active
Yew Tree Farm, Butcombe, Bristol, BS18 6UR

Secretary02 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 1992Active
Unit 2 Quarry Farm Business, Units, Redhill, Bristol, BS40 5TU

Director01 October 2011Active
9 Rivercourt Road, London, W6 9LD

Director22 May 1998Active
Unit 2 Quarry Farm Business, Units, Redhill, Bristol, BS40 5TU

Director01 May 2014Active
Yew Tree Farm, Butcombe, Bristol, BS18 6UR

Director02 March 1992Active
Yew Tree Farm, Butcombe, Bristol, BS18 6UR

Director05 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 1992Active
11 Woodleigh Gardens, Bristol, BS14 9JA

Director01 April 1993Active
160, Eustace Building 372 Queenstown Road, London, SW8 4PP

Director01 June 2009Active
22, Mooring House, Tallow Road, Brentford, United Kingdom, TW8 8EL

Corporate Director01 October 2010Active

People with Significant Control

Brausch & Co (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Great West Trading Estate, Brentford, England, TW8 9DN
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
2024-04-06Address

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

Download
2024-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-06Resolution

Resolution.

Download
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-07-26Officers

Appoint person secretary company with name date.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.