Company number 04572401
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 10 STIRLING COURT, ELEVENTH AVENUE NORTH, TEAM VALLEY GATESHEAD, TYNE & WEAR, NE11 0JF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of H2O BATHROOM DESIGN CO. LIMITED are www.h2obathroomdesignco.co.uk, and www.h2o-bathroom-design-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Newcastle Rail Station is 3.1 miles; to Chester-le-Street Rail Station is 4.9 miles; to Blaydon Rail Station is 5.1 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H2o Bathroom Design Co Limited is a Private Limited Company.
The company registration number is 04572401. H2o Bathroom Design Co Limited has been working since 24 October 2002.
The present status of the company is Active. The registered address of H2o Bathroom Design Co Limited is 10 Stirling Court Eleventh Avenue North Team Valley Gateshead Tyne Wear Ne11 0jf. . BELL, Denise is a Secretary of the company. COATES, Charlotte is a Director of the company. KELLY, Martin is a Director of the company. Secretary THOMPSON, Jan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THOMPSON, Keith Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
THOMPSON, Jan
Resigned: 01 June 2005
Appointed Date: 24 October 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Persons With Significant Control
Mr Martin Kelly
Notified on: 24 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more
Mrs Charlotte Coates
Notified on: 24 October 2016
37 years old
Nature of control: Has significant influence or control
H2O BATHROOM DESIGN CO. LIMITED Events
18 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
20 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
25 Oct 2002
New director appointed
25 Oct 2002
Registered office changed on 25/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Oct 2002
Director resigned
25 Oct 2002
Secretary resigned
24 Oct 2002
Incorporation