UKBizDB.co.uk

EUROPEAN BATHROOMS LIMITED

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

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).

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Secretary05 March 2021Active
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director14 August 2019Active
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director13 June 2018Active
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director13 June 2018Active
20 Lincoln Park, Amersham, HP7 9EZ

Secretary29 November 1995Active
Unit 40, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Secretary13 June 2018Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary29 November 1995Active
20 Lincoln Park, Amersham, HP7 9EZ

Director29 November 1995Active
10 Errington Drive, Windsor, SL4 5EG

Director29 November 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director29 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.