UKBizDB.co.uk

FNX BATHROOMS LTD

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

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).

Company Information

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

Office Address & Contact

Registered Address:Damer House, Meadow Way, Wickford, Essex, SS12 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Damer House, Meadow Way, Wickford, England, SS12 9HA

Director01 January 2024Active
10 Regency House, Regency Wharf, Leigh, WN7 3BF

Secretary14 July 1999Active
Damer House, Meadow Way, Wickford, SS12 9HA

Secretary02 December 2010Active
7 The Glen, Rayleigh, SS6 7QZ

Secretary30 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1999Active
10 Regency House, Regency Wharf, Leigh, WN7 3BF

Director14 July 1999Active
The Bailey, Branksomewood Road, Fleet, GU51 4JU

Director01 August 2006Active
33 Church Street, Great Burstead, Billericay, CM11 2SY

Director19 July 1999Active
Damer House, Meadow Way, Wickford, SS12 9HA

Director19 July 1999Active
7 The Glen, Rayleigh, SS6 7QZ

Director19 July 1999Active
7 The Glen, Rayleigh, SS6 7QZ

Director19 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person secretary company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.