UKBizDB.co.uk

NEWPORT BATHROOM CENTRE LTD

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

This company is commonly known as Newport Bathroom Centre Ltd. The company was founded 17 years ago and was given the registration number 05895987. The firm's registered office is in NEWPORT. You can find them at Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NEWPORT BATHROOM CENTRE LTD
Company Number:05895987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, St David's House, Feeder Row, Cwmcarn, Newport, Wales, NP11 7ED

Director01 March 2020Active
Unit A, St David's House, Feeder Row, Cwmcarn, Newport, NP11 7ED

Director01 April 2021Active
Unit A, St David's House, Feeder Row, Cwmcarn, Newport, NP11 7ED

Secretary03 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 August 2006Active
73 Newport Road, Cwmcarn,, Crosskeys, Near Newport, Gwent, NP11 7LZ

Director03 August 2006Active
Unit A, St David's House, Feeder Row, Cwmcarn, Newport, NP11 7ED

Director03 August 2006Active
Unit A, St David's House, Feeder Row, Cwmcarn, Newport, NP11 7ED

Director16 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 August 2006Active

People with Significant Control

Mrs Gillian Fiona Viggers
Notified on:01 April 2021
Status:Active
Date of birth:December 1975
Nationality:British
Address:Unit A, St David's House, Feeder Row, Newport, NP11 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Viggers
Notified on:01 March 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Wales
Address:Unit A, St David's House, Feeder Row, Newport, Wales, NP11 7ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Viggers
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:Welsh
Address:Unit A, St David's House, Feeder Row, Newport, NP11 7ED
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 (7 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.