DHL BATHROOM SUPPLIES LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS40 5TU

Company number 02692847
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address UNIT 2 QUARRY FARM BUSINESS, UNITS, REDHILL, BRISTOL, BS40 5TU
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of DHL BATHROOM SUPPLIES LIMITED are www.dhlbathroomsupplies.co.uk, and www.dhl-bathroom-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Sea Mills Rail Station is 8.1 miles; to Lawrence Hill Rail Station is 8.8 miles; to Avonmouth Rail Station is 9.1 miles; to St Andrews Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhl Bathroom Supplies Limited is a Private Limited Company. The company registration number is 02692847. Dhl Bathroom Supplies Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Dhl Bathroom Supplies Limited is Unit 2 Quarry Farm Business Units Redhill Bristol Bs40 5tu. . KANAFANI, Jamal is a Secretary of the company. JONES, Richard Mark is a Director of the company. KANAFANI, Jamal is a Director of the company. KANAFANI, Omar is a Director of the company. KANAFANI, Talal Naji is a Director of the company. TAHER-FADLALLAH, Zouheir Ghassan is a Director of the company. MASRI AZZAM is a Director of the company. Secretary LIDYARD, Lynda Helena has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LIDYARD, David Herbert has been resigned. Director LIDYARD, Lynda Helena has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SWEET, Martin Christopher has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
KANAFANI, Jamal
Appointed Date: 22 May 1998

Director
JONES, Richard Mark
Appointed Date: 01 October 2011
50 years old

Director
KANAFANI, Jamal
Appointed Date: 22 May 1998
79 years old

Director
KANAFANI, Omar
Appointed Date: 01 May 2014
39 years old

Director
KANAFANI, Talal Naji
Appointed Date: 22 May 1998
73 years old

Director
TAHER-FADLALLAH, Zouheir Ghassan
Appointed Date: 01 June 2009
47 years old

Director
MASRI AZZAM
Appointed Date: 01 October 2010

Resigned Directors

Secretary
LIDYARD, Lynda Helena
Resigned: 22 May 1998
Appointed Date: 02 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Director
LIDYARD, David Herbert
Resigned: 22 May 1998
Appointed Date: 02 March 1992
88 years old

Director
LIDYARD, Lynda Helena
Resigned: 22 May 1998
Appointed Date: 05 March 1992
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Director
SWEET, Martin Christopher
Resigned: 22 May 1998
Appointed Date: 01 April 1993
74 years old

Persons With Significant Control

Brausch & Co (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DHL BATHROOM SUPPLIES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

24 Sep 2015
Accounts for a small company made up to 31 December 2014
09 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 72 more events
19 Mar 1992
New director appointed

19 Mar 1992
Accounting reference date notified as 31/03

05 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1992
Registered office changed on 05/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Mar 1992
Incorporation

DHL BATHROOM SUPPLIES LIMITED Charges

19 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 21 balmoral house canons way bristol.
11 May 2000
Guarantee & debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
All assets debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 May 1992
Fixed and floating charge
Delivered: 12 May 1992
Status: Satisfied on 26 October 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…