Warning: file_put_contents(c/084acf4c406e2696b4621224474c0840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J Bath Surfacing Limited, GU21 2EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J BATH SURFACING LIMITED

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

This company is commonly known as J Bath Surfacing Limited. The company was founded 6 years ago and was given the registration number 10916118. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbuy Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J BATH SURFACING LIMITED
Company Number:10916118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit 4d, Lansbuy Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England, GU21 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4d, Lansbuy Business Estate, 102 Lower Guildford Road, Knaphill, Woking, England, GU21 2EP

Director15 August 2017Active
12 Row Hill Crescent, Aldershot, England, GU11 3LT

Director11 April 2018Active
39, Chobham Road, Woking, United Kingdom, GU21 6JD

Director15 August 2017Active

People with Significant Control

Miss Chancey Doris Martin
Notified on:01 April 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:12 Row Hill Crescent, Aldershot, England, GU11 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Caleb Joseph Bath
Notified on:15 August 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:39, Chobham Road, Woking, United Kingdom, GU21 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josh Caleb Bath
Notified on:15 August 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Unit 4d, Lansbuy Business Estate, 102 Lower Guildford Road, Woking, England, GU21 2EP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.