BATH CONTRACT FLOORING LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2AA

Company number 05110594
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address 4 KINGSMEAD STREET, BATH, SOMERSET, BA1 2AA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 502 . The most likely internet sites of BATH CONTRACT FLOORING LIMITED are www.bathcontractflooring.co.uk, and www.bath-contract-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bath Contract Flooring Limited is a Private Limited Company. The company registration number is 05110594. Bath Contract Flooring Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Bath Contract Flooring Limited is 4 Kingsmead Street Bath Somerset Ba1 2aa. . WHITE, Stephen Mark is a Secretary of the company. MILLS, David Robert is a Director of the company. WHITE, Stephen Mark is a Director of the company. Secretary IVORY, Paul Andrew has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director IRONSIDE, James William has been resigned. Director IVORY, Paul Andrew has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
WHITE, Stephen Mark
Appointed Date: 31 July 2005

Director
MILLS, David Robert
Appointed Date: 23 April 2004
77 years old

Director
WHITE, Stephen Mark
Appointed Date: 23 April 2004
56 years old

Resigned Directors

Secretary
IVORY, Paul Andrew
Resigned: 31 July 2005
Appointed Date: 23 April 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Director
IRONSIDE, James William
Resigned: 31 July 2005
Appointed Date: 23 April 2004
72 years old

Director
IVORY, Paul Andrew
Resigned: 31 July 2005
Appointed Date: 23 April 2004
61 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Persons With Significant Control

Mr Stephen Mark White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Mills
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATH CONTRACT FLOORING LIMITED Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 502

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Aug 2015
Director's details changed for Mr David Robert Mills on 7 August 2015
...
... and 37 more events
27 May 2004
New director appointed
27 May 2004
New director appointed
27 May 2004
New secretary appointed;new director appointed
27 May 2004
Registered office changed on 27/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
23 Apr 2004
Incorporation

BATH CONTRACT FLOORING LIMITED Charges

5 August 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…