UK BATHROOMS LIMITED
NEWCASTLE UPON TYNE GLOBRIDGE TRADING (UK) LIMITED JAZZCUT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1NB

Company number 04353229
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address KINNAIR & COMPANY, ASTON HOUSE, REDBURN ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE5 1NB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 50,000 . The most likely internet sites of UK BATHROOMS LIMITED are www.ukbathrooms.co.uk, and www.uk-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Uk Bathrooms Limited is a Private Limited Company. The company registration number is 04353229. Uk Bathrooms Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Uk Bathrooms Limited is Kinnair Company Aston House Redburn Road Newcastle Upon Tyne Tyne Wear Ne5 1nb. . KIDWELL, Paul Brian is a Secretary of the company. KIDWELL, Anthony Paul Colin is a Director of the company. KIDWELL, Paul Brian is a Director of the company. LIANG, Ruou is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director KIDWELL, Paul Brian has been resigned. Director LIANG, Zhi Chu has been resigned. Director ZHENG, Xiu Hua has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
KIDWELL, Paul Brian
Appointed Date: 17 November 2003

Director
KIDWELL, Anthony Paul Colin
Appointed Date: 31 December 2014
38 years old

Director
KIDWELL, Paul Brian
Appointed Date: 11 November 2015
68 years old

Director
LIANG, Ruou
Appointed Date: 01 April 2002
49 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 March 2002
Appointed Date: 15 January 2002

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 06 March 2002

Director
KIDWELL, Paul Brian
Resigned: 31 January 2015
Appointed Date: 23 December 2003
68 years old

Director
LIANG, Zhi Chu
Resigned: 05 August 2002
Appointed Date: 01 April 2002
75 years old

Director
ZHENG, Xiu Hua
Resigned: 05 August 2002
Appointed Date: 01 April 2002
61 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 March 2002
Appointed Date: 15 January 2002

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 01 April 2002
Appointed Date: 06 March 2002

Persons With Significant Control

Mr Ruou Liang
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Anthony Paul Colin Kidwell
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Paul Brian Kidwell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

UK BATHROOMS LIMITED Events

23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000

11 Nov 2015
Appointment of Mr Paul Brian Kidwell as a director on 11 November 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
28 Mar 2002
Nc inc already adjusted 06/03/02
28 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Mar 2002
Company name changed jazzcut LIMITED\certificate issued on 12/03/02
15 Jan 2002
Incorporation

UK BATHROOMS LIMITED Charges

24 February 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…