This company is commonly known as European Bathrooms Limited. The company was founded 28 years ago and was given the registration number 03131995. The firm's registered office is in DARTFORD. You can find them at Unit 40 Claire Causeway, Crossways Business Park, Dartford, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | EUROPEAN BATHROOMS LIMITED |
---|---|---|
Company Number | : | 03131995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40 Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Secretary | 05 March 2021 | Active |
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 14 August 2019 | Active |
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 13 June 2018 | Active |
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 13 June 2018 | Active |
20 Lincoln Park, Amersham, HP7 9EZ | Secretary | 29 November 1995 | Active |
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Secretary | 13 June 2018 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 29 November 1995 | Active |
20 Lincoln Park, Amersham, HP7 9EZ | Director | 29 November 1995 | Active |
10 Errington Drive, Windsor, SL4 5EG | Director | 29 November 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 29 November 1995 | Active |
Charco 2010 Ltd | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 40, Claire Causeway, Dartford, England, DA2 6QA |
Nature of control | : |
|
Mr Alan Pickford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 40, Claire Causeway, Dartford, United Kingdom, DA2 6QA |
Nature of control | : |
|
Mr Gary John Parkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 40, Claire Causeway, Dartford, United Kingdom, DA2 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-28 | Dissolution | Dissolution application strike off company. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Officers | Appoint person secretary company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Officers | Appoint person director company with name. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.