UKBizDB.co.uk

SPLASH LUXURY BATHROOMS LIMITED

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

This company is commonly known as Splash Luxury Bathrooms Limited. The company was founded 20 years ago and was given the registration number 05109284. The firm's registered office is in STOURBRIDGE. You can find them at 35 Audnam, Wordsley, Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPLASH LUXURY BATHROOMS LIMITED
Company Number:05109284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 Audnam, Wordsley, Stourbridge, West Midlands, England, DY8 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF

Secretary10 August 2021Active
3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF

Director01 June 2023Active
25 Heath Street, Stourbridge, DY8 1SF

Director22 April 2004Active
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG

Secretary22 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 April 2004Active
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG

Director22 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 April 2004Active

People with Significant Control

Nestor Kendrick Properties Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Unit 3 Central Trading Estate, Stallings Lane, Kingswinford, England, DY6 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Joanne Kendrick
Notified on:01 September 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Pinewoods Avenue, Hagley, Stourbridge, United Kingdom, DY9 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Franks
Notified on:01 September 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Milcote Way, Kingswinford, United Kingdom, DY6 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Kendrick
Notified on:01 September 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Kendrick
Notified on:22 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF
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 (6 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
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Resolution

Resolution.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Change account reference date company current shortened.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.