UKBizDB.co.uk

ONTAP BATHROOMS LTD

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

This company is commonly known as Ontap Bathrooms Ltd. The company was founded 19 years ago and was given the registration number 05199344. The firm's registered office is in WINCHESTER. You can find them at 59 Cranbourne Drive, Otterbourne, Winchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ONTAP BATHROOMS LTD
Company Number:05199344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:59 Cranbourne Drive, Otterbourne, Winchester, England, SO21 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Cranbourne Drive, Otterbourne, Winchester, England, SO21 2ES

Director01 February 2017Active
8, Chalice Court, Upper Northam Road, Hedge End, Southampton, England, SO30 4TA

Director11 August 2004Active
9 Chestnut Close, Eastleigh, SO53 3HH

Secretary11 August 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary06 August 2004Active
8, Chalice Court, Upper Northam Road, Hedge End, Southampton, England, SO30 4TA

Director30 March 2013Active
9, Chestnut Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 3HH

Director01 January 2010Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director06 August 2004Active

People with Significant Control

Ms Stephanie Fox
Notified on:01 February 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:59, Cranbourne Drive, Winchester, England, SO21 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:59, Cranbourne Drive, Winchester, England, SO21 2ES
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 (7 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

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

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-01-16Address

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

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.