CHARMS BATHROOMS AND KITCHENS LTD
BEECH AVENUE, HARROGATE S.H. MARTIN LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8DS
Company number 04287083
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address UNITS 1/2, BEECH AVENUE BUSINESS PARK, BEECH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8DS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43330 - Floor and wall covering, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CHARMS BATHROOMS AND KITCHENS LTD are www.charmsbathroomsandkitchens.co.uk, and www.charms-bathrooms-and-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Charms Bathrooms and Kitchens Ltd is a Private Limited Company. The company registration number is 04287083. Charms Bathrooms and Kitchens Ltd has been working since 13 September 2001. The present status of the company is Active. The registered address of Charms Bathrooms and Kitchens Ltd is Units 1 2 Beech Avenue Business Park Beech Avenue Harrogate North Yorkshire Hg2 8ds. The company`s financial liabilities are £45.92k. It is £8.73k against last year. The cash in hand is £22.47k. It is £18.86k against last year. And the total assets are £127.61k, which is £18.96k against last year. MARTIN, Rachel Frances Caroline is a Secretary of the company. MARTIN, Rachel Frances Caroline is a Director of the company. MARTIN, Simon Harrison is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STEWART, Christopher Victor has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


charms bathrooms and kitchens Key Finiance

LIABILITIES £45.92k
+23%
CASH £22.47k
+522%
TOTAL ASSETS £127.61k
+17%
All Financial Figures

Current Directors

Secretary
MARTIN, Rachel Frances Caroline
Appointed Date: 14 September 2001

Director
MARTIN, Rachel Frances Caroline
Appointed Date: 14 September 2001
67 years old

Director
MARTIN, Simon Harrison
Appointed Date: 14 September 2001
68 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 2001
Appointed Date: 13 September 2001

Director
STEWART, Christopher Victor
Resigned: 14 October 2005
Appointed Date: 27 April 2004
51 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Simon Harrison Martin
Notified on: 21 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Frances Caroline Martin
Notified on: 21 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARMS BATHROOMS AND KITCHENS LTD Events

25 May 2017
Total exemption small company accounts made up to 30 November 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,000

17 Jul 2015
Director's details changed for Rachel Frances Caroline Martin on 19 April 2013
...
... and 49 more events
21 Sep 2001
New secretary appointed;new director appointed
21 Sep 2001
Registered office changed on 21/09/01 from: 12 york place leeds LS1 2DS
20 Sep 2001
Secretary resigned
20 Sep 2001
Director resigned
13 Sep 2001
Incorporation

CHARMS BATHROOMS AND KITCHENS LTD Charges

1 May 2002
Rent deposit deed
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Montpellier Holdings Limited
Description: The company's interest in funds held in a deposit account.
16 October 2001
Fixed and floating charge
Delivered: 18 October 2001
Status: Satisfied on 22 June 2012
Persons entitled: Skipton Business Finance Limited
Description: All assets of the business.