Warning: file_put_contents(c/38b93e81e3547fc0a10786b4b031670d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
One Stop Bathrooms And Interiors Limited, CA28 7QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE STOP BATHROOMS AND INTERIORS LIMITED

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

This company is commonly known as One Stop Bathrooms And Interiors Limited. The company was founded 8 years ago and was given the registration number 09992435. The firm's registered office is in WHITEHAVEN. You can find them at 125 Queen Street, , Whitehaven, Cumbria. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ONE STOP BATHROOMS AND INTERIORS LIMITED
Company Number:09992435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:125 Queen Street, Whitehaven, Cumbria, United Kingdom, CA28 7QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Woodlands Avenue, Whitehaven, United Kingdom, CA28 6TF

Director08 February 2016Active
14, Lodge Close, Great Clifton, Workington, England, CA14 1QD

Director07 January 2019Active
49, Westmorland Road, Hensingham, Whitehaven, United Kingdom, CA28 8JN

Director08 February 2016Active
171, Vulcans Lane, Workington, United Kingdom, CA14 2ND

Director31 December 2017Active

People with Significant Control

Mrs Amanda Towell
Notified on:07 January 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:14, Lodge Close, Workington, England, CA14 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Towell
Notified on:31 December 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:171, Vulcans Lane, Workington, England, CA14 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stanley Mellon
Notified on:07 February 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:49, Westmorland Road, Whitehaven, England, CA28 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Kirtley Mellon
Notified on:07 February 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:91, Rutland Avenue, Whitehaven, England, CA28 8LG
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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Capital

Capital allotment shares.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.