UKBizDB.co.uk

WATERFRONT DESIGNER BATHROOMS LIMITED

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

This company is commonly known as Waterfront Designer Bathrooms Limited. The company was founded 52 years ago and was given the registration number 01016138. The firm's registered office is in WALTHAM ABBEY. You can find them at Riverside Place, 1-9 Lea Road, Waltham Abbey, Essex. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WATERFRONT DESIGNER BATHROOMS LIMITED
Company Number:01016138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1971
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Riverside Place, 1-9 Lea Road, Waltham Abbey, Essex, EN9 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carramore House, 50 Vineyards Road, Northaw, Potters Bar, EN6 4PD

Secretary24 January 2000Active
Carramore House, 50 Vineyards Road, Northaw, Potters Bar, EN6 4PD

Director24 January 2000Active
The Coach House, Broadoak End, Hertford, England, SG14 2JA

Director02 September 2011Active
15, Colmore Row, Birmingham, B3 2BH

Director12 September 2011Active
9 Hoblands End, Chislehurst, BR7 6HH

Secretary-Active
47 Princesfield Road, Waltham Abbey, EN9 3PJ

Secretary10 May 1999Active
Filey Lodge London Road, Billericay, CM12 9ES

Director-Active
Northfields High Street, Little Chesterford, Saffron Walden, CB10 1TS

Director24 January 2000Active
The Brickhouse 2 Gore Road, Rayne, Braintree, CM77 6TX

Director-Active
The Old Curatage, 35 Birch Green, Hertford, SG14 2LR

Director24 January 2000Active
Riverside Place, 1-9 Lea Road, Waltham Abbey, EN9 1AS

Director12 September 2011Active
Stirtloe House Stirtloe, Huntingdon, PE18 9XW

Director-Active
8 Orchard Drive, Braintree, CM7 7EQ

Director-Active
The Badgers, Langdon Hills, Basildon, England, SS16 6AU

Director02 September 2011Active

People with Significant Control

New River Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Place, Lea Road, Waltham Abbey, England, EN9 1AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Gazette

Gazette dissolved liquidation.

Download
2023-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Insolvency

Liquidation disclaimer notice.

Download
2021-02-02Address

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

Download
2021-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.