This company is commonly known as Rutland County Bathrooms Limited. The company was founded 21 years ago and was given the registration number 04708275. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | RUTLAND COUNTY BATHROOMS LIMITED |
---|---|---|
Company Number | : | 04708275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 01 April 2019 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 23 March 2003 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 01 April 2019 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 01 April 2019 | Active |
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ | Secretary | 01 November 2009 | Active |
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ | Secretary | 01 November 2009 | Active |
Summers Cottage, Harby Lane, Stathern, LE14 4HJ | Secretary | 24 March 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 23 March 2003 | Active |
2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ | Director | 29 November 2016 | Active |
2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ | Director | 29 November 2016 | Active |
Summers Cottage, Harby Lane, Stathern, LE14 4HJ | Director | 23 March 2003 | Active |
Mr James Peter David Kirk | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Ms Laura Samantha Louise Pickard | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Jennifer Kirk | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Merus Court, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Mr Michael John Mell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 10 Pillings Road, Oakham, England, LE15 6QF |
Nature of control | : |
|
Mr Christopher Hamish Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 10 Pillings Road, Oakham, England, LE15 6QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Officers | Appoint person secretary company with name date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.