This company is commonly known as The Bathroom Cladding Centre Ltd. The company was founded 12 years ago and was given the registration number 08082847. The firm's registered office is in WASHINGTON. You can find them at 25 Elswick Road, Armstrong, Washington, Tyne And Wear. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE BATHROOM CLADDING CENTRE LTD |
---|---|---|
Company Number | : | 08082847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Elswick Road, Armstrong, Washington, Tyne And Wear, NE37 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Elswick Rd, Armstrong Ind Est, Washington, England, NE37 1LH | Secretary | 24 May 2012 | Active |
Decor Cladding & Bathrooms, Tb20 Turbine Way, Turbine Business Park, Sunderland, England, SR5 3NZ | Director | 12 February 2019 | Active |
25, Elswick Rd, Armstrong Ind Est, Washington, England, NE37 1LH | Director | 24 May 2012 | Active |
24, Cornwallis, Washington, England, NE37 3EZ | Director | 01 January 2013 | Active |
Decor Cladding & Bathrooms, Tb20 Turbine Way, Turbine Business Park, Sunderland, England, SR5 3NZ | Director | 01 April 2018 | Active |
Decor Cladding & Bathrooms, Tb20 Turbine Way, Turbine Business Park, Sunderland, England, SR5 3NZ | Director | 28 October 2021 | Active |
Decor Cladding & Bathrooms, Tb20 Turbine Way, Turbine Business Park, Sunderland, England, SR5 3NZ | Director | 11 August 2017 | Active |
25, Elswick Rd, Armstrong Ind Est, Washington, England, NE37 1LH | Director | 24 May 2012 | Active |
Mr Lee Bell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Decor Cladding & Bathrooms, Tb20 Turbine Way, Sunderland, England, SR5 3NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-23 | Capital | Capital allotment shares. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.