MEREWAY BATHROOMS (HOLDINGS) LIMITED
BIRMINGHAM HS 385 LIMITED

Hellopages » West Midlands » Birmingham » B11 2DF
Company number 05525340
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address UNIT 5-6 WHARFDALE ROAD, TYSELEY, BIRMINGHAM, B11 2DF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 31 July 2015. The most likely internet sites of MEREWAY BATHROOMS (HOLDINGS) LIMITED are www.merewaybathroomsholdings.co.uk, and www.mereway-bathrooms-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Mereway Bathrooms Holdings Limited is a Private Limited Company. The company registration number is 05525340. Mereway Bathrooms Holdings Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Mereway Bathrooms Holdings Limited is Unit 5 6 Wharfdale Road Tyseley Birmingham B11 2df. . CONSTANTINIDES, Sotos is a Secretary of the company. CONSTANTINIDES, Sotos is a Director of the company. NORRIS, Leonard Victor is a Director of the company. NORRIS, Richard Spencer is a Director of the company. NORRIS, Steven Leonard Guy is a Director of the company. Secretary WAKEFIELD, Paul Antony has been resigned. Director PARRY, Robert has been resigned. Director SALTAIRE, Stephen Mark has been resigned. Director WAKEFIELD, Paul Antony has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
CONSTANTINIDES, Sotos
Appointed Date: 26 January 2006

Director
CONSTANTINIDES, Sotos
Appointed Date: 31 August 2006
59 years old

Director
NORRIS, Leonard Victor
Appointed Date: 26 January 2006
96 years old

Director
NORRIS, Richard Spencer
Appointed Date: 26 January 2006
71 years old

Director
NORRIS, Steven Leonard Guy
Appointed Date: 26 January 2006
69 years old

Resigned Directors

Secretary
WAKEFIELD, Paul Antony
Resigned: 26 January 2006
Appointed Date: 02 August 2005

Director
PARRY, Robert
Resigned: 26 January 2006
Appointed Date: 02 August 2005
67 years old

Director
SALTAIRE, Stephen Mark
Resigned: 06 August 2007
Appointed Date: 26 January 2006
68 years old

Director
WAKEFIELD, Paul Antony
Resigned: 26 January 2006
Appointed Date: 02 August 2005
58 years old

Persons With Significant Control

Mr Steven Leonard Guy Norris
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Mr Richard Spencer Norris
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Leonard Victor Norris
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

MEREWAY BATHROOMS (HOLDINGS) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
08 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 898.9
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
08 Feb 2006
Registered office changed on 08/02/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH
08 Feb 2006
Director resigned
08 Feb 2006
Secretary resigned;director resigned
06 Feb 2006
Company name changed hs 385 LIMITED\certificate issued on 04/02/06
02 Aug 2005
Incorporation