UKBizDB.co.uk

PREMIER BATHROOM PRODUCTS LIMITED

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

This company is commonly known as Premier Bathroom Products Limited. The company was founded 15 years ago and was given the registration number 06777206. The firm's registered office is in CRAWLEY. You can find them at Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PREMIER BATHROOM PRODUCTS LIMITED
Company Number:06777206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, England, RH10 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Hardy Close, Crawley, United Kingdom, RH10 3AZ

Director19 December 2008Active
Elm House, Four Elms Road, Edenbridge, England, TN8 6AF

Director16 February 2011Active
The Gate House, Fernhurst Business Park, Fernhurst, Haslemere, England, GU27 3HB

Director17 December 2013Active
22, Courts Hill Road, Haslemere, United Kingdom, GU27 2NG

Director19 December 2008Active
The Gate House, Fernhurst Business Park, Fernhurst, Haslemere, England, GU27 3HB

Director17 December 2013Active
Linchmere Lodge, Linchmere Road, Haslemere, United Kingdom, GU27 3QW

Director19 December 2008Active

People with Significant Control

Mr Richard Michael Shadforth
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Bridleway House, Fyning Lane, Petersfield, England, GU31 5DH
Nature of control:
  • Significant influence or control
Mr Richard Walter Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Gate House, Fernhurst Business Park, Haslemere, England, GU27 3HB
Nature of control:
  • Significant influence or control
Mr Simon James Hambleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:7, Hardy Close, Crawley, England, RH10 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Michael Kelliher
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Elm House, Four Elms Road, Edenbridge, England, TN8 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Capital

Capital return purchase own shares.

Download
2020-09-10Capital

Capital cancellation shares.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.