UKBizDB.co.uk

THE KITCHEN, BATHROOM AND BEDROOM SPECIALISTS ASSOCIATION LIMITED

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

This company is commonly known as The Kitchen, Bathroom And Bedroom Specialists Association Limited. The company was founded 45 years ago and was given the registration number 01380740. The firm's registered office is in MANSFIELD. You can find them at Head Office Administration Unit L4a, Mills Pleasley Vale Business Park, Mansfield, Notts. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE KITCHEN, BATHROOM AND BEDROOM SPECIALISTS ASSOCIATION LIMITED
Company Number:01380740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Head Office Administration Unit L4a, Mills Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director11 September 2012Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director21 March 2019Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director25 November 2021Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director07 December 2022Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director23 May 2013Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director06 December 2023Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director06 December 2023Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director27 September 2019Active
25d Plymouth Road, Barnt Green, Birmingham, B45 8JF

Secretary01 May 1996Active
28 Hilldown Road, Hayes, Bromley, BR2 7HX

Secretary23 September 1996Active
18 Appletree Walk, Ombersley, WR9 0HQ

Secretary16 June 2005Active
28 Beech Avenue, Worcester, WR3 8PZ

Secretary30 June 1993Active
6 Timbers Square, Cardiff, CF2 3SG

Secretary-Active
Ty Nant 17 Vennwood Close Wenvoe, Cardiff, CF5 6BZ

Secretary10 October 1994Active
Head Office Administration, Unit L4a, Mills Pleasley Vale Business Park, Mansfield, NG19 8RL

Director03 July 2004Active
6 Assisi Road, Salisbury, SP1 3QZ

Director-Active
Head Office Administration, Unit L4a, Mills Pleasley Vale Business Park, Mansfield, NG19 8RL

Director08 December 2010Active
Chestnut Cottage, Pitchcombe, Stroud, GL6 6LW

Director01 November 1996Active
41 Bownham Park, Rodborough Common, Stroud, GL5 5BY

Director21 June 1992Active
61 Owls Lodge Lane, Mayals, Swansea, SA3 5DP

Director23 October 2000Active
61 Owls Lodge Lane, Mayals, Swansea, SA3 5DP

Director05 June 1997Active
12 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Director-Active
32 Crumlin Road, Ballinderry Upper, Lisburn, BT28 2JX

Director08 July 1994Active
6 Magees Road, Ballinderry Upper, Lisburn, BT28 2JE

Director03 July 2004Active
6 Magees Road, Ballinderry Upper, Lisburn, BT28 2JE

Director03 July 2004Active
6 Magees Road, Ballinderry Upper, Lisburn, BT28 2JE

Director20 June 2000Active
Nutcombe Oxton Court, Kenton, Exeter, EX6 8EX

Director08 July 1994Active
Head Office Administration, Unit L4a, Mills Pleasley Vale Business Park, Mansfield, NG19 8RL

Director28 May 2013Active
Hoopers', 57 High Street, Whitchurch, HP22 4JA

Director16 June 2001Active
Arbury Farm 11 High Lane East, West Hallam, Ilkeston, DE7 6HW

Director08 July 1991Active
Mansfield Innovation Centre, Oakham Business Park, Hamilton Way, Mansfield, England, NG18 5BR

Director03 March 2021Active
Head Office Administration, Unit L4a, Mills Pleasley Vale Business Park, Mansfield, NG19 8RL

Director15 December 2011Active
45 Cleveland Gardens, Barnes, London, SW13 0AE

Director17 March 1993Active
Head Office Administration, Unit L4a, Mills Pleasley Vale Business Park, Mansfield, NG19 8RL

Director15 December 2011Active
25d Plymouth Road, Barnt Green, Birmingham, B45 8JF

Director08 July 1994Active

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 (7 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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type small.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.