UKBizDB.co.uk

H2O BATHROOM DESIGN CO. LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 Shawdon Close, Linden Court Newbiggin Hall, Newcastle Upon Tyne, NE5 4LF

Secretary01 June 2005Active
10, Stirling Court, Team Valley Trading Estate, Gateshead, England, NE11 0JF

Director08 September 2014Active
8 Kings Road, Whitley Bay, NE26 3BD

Director24 October 2002Active
10 Stirling Court, Eleventh Avenue North, Team Valley Gateshead, NE11 0JF

Director10 September 2021Active
The Bungalow, Westoe Hall, Westoe Village, South Shields, NE33 3EG

Secretary24 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 October 2002Active
25 Moore Avenue, South Shields, NE34 6AA

Director24 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 October 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Capital

Capital name of class of shares.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts amended with accounts type total exemption small.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.