This company is commonly known as H2o Bathroom Design Co. Limited. The company was founded 21 years ago and was given the registration number 04572401. The firm's registered office is in TEAM VALLEY GATESHEAD. You can find them at 10 Stirling Court, Eleventh Avenue North, Team Valley Gateshead, Tyne & Wear. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | H2O BATHROOM DESIGN CO. LIMITED |
---|---|---|
Company Number | : | 04572401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Stirling Court, Eleventh Avenue North, Team Valley Gateshead, Tyne & Wear, NE11 0JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Shawdon Close, Linden Court Newbiggin Hall, Newcastle Upon Tyne, NE5 4LF | Secretary | 01 June 2005 | Active |
10, Stirling Court, Team Valley Trading Estate, Gateshead, England, NE11 0JF | Director | 08 September 2014 | Active |
8 Kings Road, Whitley Bay, NE26 3BD | Director | 24 October 2002 | Active |
10 Stirling Court, Eleventh Avenue North, Team Valley Gateshead, NE11 0JF | Director | 10 September 2021 | Active |
The Bungalow, Westoe Hall, Westoe Village, South Shields, NE33 3EG | Secretary | 24 October 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 October 2002 | Active |
25 Moore Avenue, South Shields, NE34 6AA | Director | 24 October 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 24 October 2002 | Active |
Mr Sam Kelly | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Address | : | 10 Stirling Court, Team Valley Gateshead, NE11 0JF |
Nature of control | : |
|
Mr Martin Kelly | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 10 Stirling Court, Team Valley Gateshead, NE11 0JF |
Nature of control | : |
|
Mrs Charlotte Coates | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | 10 Stirling Court, Team Valley Gateshead, NE11 0JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Capital | Capital name of class of shares. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.