This company is commonly known as Fnx Bathrooms Ltd. The company was founded 24 years ago and was given the registration number 03806913. The firm's registered office is in WICKFORD. You can find them at Damer House, Meadow Way, Wickford, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | FNX BATHROOMS LTD |
---|---|---|
Company Number | : | 03806913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Damer House, Meadow Way, Wickford, Essex, SS12 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Damer House, Meadow Way, Wickford, England, SS12 9HA | Director | 01 January 2024 | Active |
10 Regency House, Regency Wharf, Leigh, WN7 3BF | Secretary | 14 July 1999 | Active |
Damer House, Meadow Way, Wickford, SS12 9HA | Secretary | 02 December 2010 | Active |
7 The Glen, Rayleigh, SS6 7QZ | Secretary | 30 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1999 | Active |
10 Regency House, Regency Wharf, Leigh, WN7 3BF | Director | 14 July 1999 | Active |
The Bailey, Branksomewood Road, Fleet, GU51 4JU | Director | 01 August 2006 | Active |
33 Church Street, Great Burstead, Billericay, CM11 2SY | Director | 19 July 1999 | Active |
Damer House, Meadow Way, Wickford, SS12 9HA | Director | 19 July 1999 | Active |
7 The Glen, Rayleigh, SS6 7QZ | Director | 19 July 1999 | Active |
7 The Glen, Rayleigh, SS6 7QZ | Director | 19 July 1999 | Active |
Mr James Morris | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Address | : | Damer House, Wickford, SS12 9HA |
Nature of control | : |
|
Mrs Christina Percy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Damer House, Wickford, SS12 9HA |
Nature of control | : |
|
Mr George Percy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Damer House, Wickford, SS12 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Gazette | Gazette filings brought up to date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.