WATERBED WAREHOUSE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0LY

Company number 05109544
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address DOMINIQUE HOUSE, 1 CHURCH ROAD, DUDLEY, WEST MIDLANDS, DY2 0LY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WATERBED WAREHOUSE LIMITED are www.waterbedwarehouse.co.uk, and www.waterbed-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Waterbed Warehouse Limited is a Private Limited Company. The company registration number is 05109544. Waterbed Warehouse Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Waterbed Warehouse Limited is Dominique House 1 Church Road Dudley West Midlands Dy2 0ly. . PARTRIDGE, Donna Marie is a Secretary of the company. PARTRIDGE, Christopher David is a Director of the company. Secretary PARTRIDGE, Christopher David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFIN, Lewis Scott has been resigned. Director PARTRIDGE, Matthew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PARTRIDGE, Donna Marie
Appointed Date: 12 December 2005

Director
PARTRIDGE, Christopher David
Appointed Date: 22 April 2004
52 years old

Resigned Directors

Secretary
PARTRIDGE, Christopher David
Resigned: 12 December 2005
Appointed Date: 22 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Director
GRIFFIN, Lewis Scott
Resigned: 12 December 2005
Appointed Date: 22 April 2004
49 years old

Director
PARTRIDGE, Matthew
Resigned: 22 June 2005
Appointed Date: 22 April 2004
49 years old

WATERBED WAREHOUSE LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
26 Aug 2004
Particulars of mortgage/charge
07 May 2004
Registered office changed on 07/05/04 from: 28, wadham close rowley regis west midlands B65 9SH
07 May 2004
Secretary's particulars changed;director's particulars changed
22 Apr 2004
Secretary resigned
22 Apr 2004
Incorporation

WATERBED WAREHOUSE LIMITED Charges

21 November 2013
Charge code 0510 9544 0002
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2004
Rent deposit deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Sellar Properties (Midlands) Limited
Description: All monies from time to time standing to the credit of a…