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..
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 | : |
|
Registered Address | : | 35 Audnam, Wordsley, Stourbridge, West Midlands, England, DY8 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF | Secretary | 10 August 2021 | Active |
3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF | Director | 01 June 2023 | Active |
25 Heath Street, Stourbridge, DY8 1SF | Director | 22 April 2004 | Active |
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG | Secretary | 22 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 April 2004 | Active |
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG | Director | 22 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Resolution | Resolution. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Accounts | Change account reference date company current shortened. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.