UKBizDB.co.uk

JACUZZI SPA AND BATH LIMITED

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

This company is commonly known as Jacuzzi Spa And Bath Limited. The company was founded 11 years ago and was given the registration number 08295533. The firm's registered office is in LEEDS. You can find them at Old Mill Lane Low Road, Hunslet, Leeds, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:JACUZZI SPA AND BATH LIMITED
Company Number:08295533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Old Mill Lane Low Road, Hunslet, Leeds, LS10 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacuzzi Group Head Office, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director31 March 2020Active
Jacuzzi Group Head Office, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director01 November 2013Active
Jacuzzi Group Head Office, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director10 July 2023Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Secretary15 November 2012Active
Old Mill Lane, Low Road, Hunslet, Leeds, LS10 1RB

Director01 December 2016Active
Old Mill Lane, Low Road, Hunslet, Leeds, England, LS10 1RB

Director15 November 2012Active
13925, City Centre Drive, Suite 200, Chino Hills, United States,

Director13 September 2019Active
Woodlands, 21 Roydsdale Way,, Euroway Trading Estate,, Bradford, United Kingdom, BD4 6SE

Director15 November 2012Active
Orchard Lea, Winkfield Lane, Winkfield, United Kingdom, SL4 4RU

Director15 November 2012Active
Old Mill Lane, Low Road, Hunslet, Leeds, England, LS10 1RB

Director17 May 2013Active
Jacuzzi Group Head Office, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director31 March 2020Active
Woodlands, Roydsdale Way, Bradford, United Kingdom, BD4 6SE

Director16 November 2012Active

People with Significant Control

Mr Simon Daniel Firmin
Notified on:31 March 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
Mr Kevin Teague
Notified on:15 November 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Michael Hellman
Notified on:15 November 2016
Status:Active
Date of birth:June 1965
Nationality:American
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Duncan Edwin Simcox
Notified on:15 November 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Jhcuk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Jacuzzi Spa & Bath Limited, Low Road, Leeds, United Kingdom, LS10 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.