UKBizDB.co.uk

NEWBURY BATHROOMS LIMITED

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

This company is commonly known as Newbury Bathrooms Limited. The company was founded 13 years ago and was given the registration number 07454682. The firm's registered office is in NEWBURY. You can find them at 28a Pound Street, , Newbury, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:NEWBURY BATHROOMS LIMITED
Company Number:07454682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:28a Pound Street, Newbury, Berkshire, RG14 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Challow House, Kingsman Way, Newbury, United Kingdom, RG14 7GS

Director30 November 2010Active
28a Pound Street, Newbury, United Kingdom, United Kingdom, RG14 6AA

Director01 December 2015Active

People with Significant Control

Mr Stephen Dennis Cossey
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:17 Challow House, Kingsman Way, Newbury, United Kingdom, RG14 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Change of name

Certificate change of name company.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Capital

Capital name of class of shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.