ANDREW JAMES BATHROOMS LIMITED
PETERBOROUGH CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED

Hellopages » Cambridgeshire » Fenland » PE7 2PB

Company number 01321684
Status Active
Incorporation Date 15 July 1977
Company Type Private Limited Company
Address NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 2PB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of ANDREW JAMES BATHROOMS LIMITED are www.andrewjamesbathrooms.co.uk, and www.andrew-james-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Andrew James Bathrooms Limited is a Private Limited Company. The company registration number is 01321684. Andrew James Bathrooms Limited has been working since 15 July 1977. The present status of the company is Active. The registered address of Andrew James Bathrooms Limited is Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire Pe7 2pb. . SALISBURY, Tracey Jayne is a Secretary of the company. SURBEY, Charles Victor is a Director of the company. SUTTON, Carl David is a Director of the company. SUTTON, Nicholas Robert is a Director of the company. Secretary CORBETT, Shirley has been resigned. Secretary SURBEY, Susan Marie has been resigned. Director CORBETT, Patrick Victor has been resigned. Director HODSON, James Richard has been resigned. Director MCALISTER, Andrew Mark has been resigned. Director MORALEE, Sam Alan has been resigned. Director SURBEY, John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SALISBURY, Tracey Jayne
Appointed Date: 04 April 2014

Director
SURBEY, Charles Victor
Appointed Date: 01 October 2009
48 years old

Director
SUTTON, Carl David
Appointed Date: 04 April 2014
50 years old

Director
SUTTON, Nicholas Robert
Appointed Date: 04 April 2014
48 years old

Resigned Directors

Secretary
CORBETT, Shirley
Resigned: 01 October 2005

Secretary
SURBEY, Susan Marie
Resigned: 04 April 2014
Appointed Date: 01 October 2005

Director
CORBETT, Patrick Victor
Resigned: 31 March 2006
83 years old

Director
HODSON, James Richard
Resigned: 04 April 2014
Appointed Date: 01 April 2006
57 years old

Director
MCALISTER, Andrew Mark
Resigned: 14 January 2011
Appointed Date: 01 April 2006
62 years old

Director
MORALEE, Sam Alan
Resigned: 04 April 2014
Appointed Date: 01 June 2011
40 years old

Director
SURBEY, John
Resigned: 31 March 2010
79 years old

Persons With Significant Control

The Abbey Group Cambridgeshire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ANDREW JAMES BATHROOMS LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
08 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 98 more events
19 Dec 1986
Return made up to 30/12/86; full list of members

05 Aug 1986
Full accounts made up to 30 September 1985

02 Aug 1986
Full accounts made up to 30 September 1984

18 Jul 1986
Return made up to 30/09/85; full list of members

15 Jul 1977
Certificate of incorporation

ANDREW JAMES BATHROOMS LIMITED Charges

27 January 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…