THE COMPLETE BATHROOM CENTRE LTD
NORFOLK

Hellopages » Norfolk » Breckland » NR19 2AX

Company number 05052265
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 21 MARKET PLACE, DEREHAM, NORFOLK, NR19 2AX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000 . The most likely internet sites of THE COMPLETE BATHROOM CENTRE LTD are www.thecompletebathroomcentre.co.uk, and www.the-complete-bathroom-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The Complete Bathroom Centre Ltd is a Private Limited Company. The company registration number is 05052265. The Complete Bathroom Centre Ltd has been working since 23 February 2004. The present status of the company is Active. The registered address of The Complete Bathroom Centre Ltd is 21 Market Place Dereham Norfolk Nr19 2ax. . HALLIDAY, Michael is a Director of the company. Secretary HINDRY, David George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BONNER, Samantha Jane has been resigned. Director HINDRY, Justin Robert has been resigned. Director JONES, Melloney Jill has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HALLIDAY, Michael
Appointed Date: 01 November 2011
63 years old

Resigned Directors

Secretary
HINDRY, David George
Resigned: 01 November 2011
Appointed Date: 23 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 2004
Appointed Date: 23 February 2004

Director
BONNER, Samantha Jane
Resigned: 16 February 2015
Appointed Date: 23 February 2004
54 years old

Director
HINDRY, Justin Robert
Resigned: 01 November 2011
Appointed Date: 23 February 2004
52 years old

Director
JONES, Melloney Jill
Resigned: 16 February 2015
Appointed Date: 23 February 2004
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Michael Halliday
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Jane Bonner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mellony Jill Jones
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE COMPLETE BATHROOM CENTRE LTD Events

20 Mar 2017
Confirmation statement made on 23 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000

...
... and 37 more events
15 Mar 2004
New director appointed
15 Mar 2004
New director appointed
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
23 Feb 2004
Incorporation