Company number 08462698
Status Active
Incorporation Date 26 March 2013
Company Type Private Limited Company
Address UNIT 6 2A CORPORATION YARD, HARWICH ROAD, COLCHESTER, ESSEX, CO4 3BN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration ten events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 100
. The most likely internet sites of CC DESIGNER BATHROOMS LIMITED are www.ccdesignerbathrooms.co.uk, and www.cc-designer-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Cc Designer Bathrooms Limited is a Private Limited Company.
The company registration number is 08462698. Cc Designer Bathrooms Limited has been working since 26 March 2013.
The present status of the company is Active. The registered address of Cc Designer Bathrooms Limited is Unit 6 2a Corporation Yard Harwich Road Colchester Essex Co4 3bn. . NEZARD, Robert Amir Jamshid is a Director of the company. Director GENTLEMAN, James Damien has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Peter Clayton
Notified on: 26 March 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CC DESIGNER BATHROOMS LIMITED Events
07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
...
... and 0 more events
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
27 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
29 Oct 2013
Termination of appointment of James Gentleman as a director
29 Oct 2013
Appointment of Mr Robert Amir Jamshid Nezard as a director
26 Mar 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted