S & M BATHROOMS LIMITED
NORTHAMPTON S & M KITCHENS & BATHROOMS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 04281055
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of S & M BATHROOMS LIMITED are www.smbathrooms.co.uk, and www.s-m-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. S M Bathrooms Limited is a Private Limited Company. The company registration number is 04281055. S M Bathrooms Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of S M Bathrooms Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BROWN, Muriel has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary ROBERTS, Malcolm George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Andrew has been resigned. Director BROWN, Dennis has been resigned. Director BROWN, Muriel has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director ROBERTS, Malcolm George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BROWN, Muriel
Resigned: 01 March 2007
Appointed Date: 14 May 2004

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 01 March 2007

Secretary
ROBERTS, Malcolm George
Resigned: 14 May 2004
Appointed Date: 04 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
BROWN, Andrew
Resigned: 01 March 2007
Appointed Date: 14 May 2004
57 years old

Director
BROWN, Dennis
Resigned: 01 March 2007
Appointed Date: 01 September 2004
80 years old

Director
BROWN, Muriel
Resigned: 01 March 2007
Appointed Date: 04 September 2001
81 years old

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 31 December 2013
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 01 March 2007
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 01 March 2007
64 years old

Director
ROBERTS, Malcolm George
Resigned: 14 May 2004
Appointed Date: 04 September 2001
96 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & M BATHROOMS LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Oct 2015
Termination of appointment of John Peter Carter as a director on 21 October 2015
22 Oct 2015
Termination of appointment of Anthony David Buffin as a director on 21 October 2015
...
... and 48 more events
18 Sep 2002
Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed

18 Sep 2002
Accounting reference date extended from 30/09/02 to 31/12/02
31 Oct 2001
Ad 04/09/01--------- £ si 99@1=99 £ ic 1/100
06 Sep 2001
Secretary resigned
04 Sep 2001
Incorporation