BESPOKE BATHROOMS (SOUTH WEST) LIMITED

Hellopages » Devon » Plymouth » PL9 7NX

Company number 05225197
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address 7 PLYMSTOCK ROAD, PLYMOUTH, PL9 7NX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BESPOKE BATHROOMS (SOUTH WEST) LIMITED are www.bespokebathroomssouthwest.co.uk, and www.bespoke-bathrooms-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bespoke Bathrooms South West Limited is a Private Limited Company. The company registration number is 05225197. Bespoke Bathrooms South West Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Bespoke Bathrooms South West Limited is 7 Plymstock Road Plymouth Pl9 7nx. . GAMMON, Lisa Marie is a Secretary of the company. GAMMON, Steven James is a Director of the company. Secretary GAMMON, Jeffrey James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FOWDON, Mark Leslie has been resigned. Director GAMMON, Barry Howard has been resigned. Director GAMMON, Jeffrey James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GAMMON, Lisa Marie
Appointed Date: 21 November 2005

Director
GAMMON, Steven James
Appointed Date: 08 September 2004
49 years old

Resigned Directors

Secretary
GAMMON, Jeffrey James
Resigned: 21 November 2005
Appointed Date: 08 September 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Director
FOWDON, Mark Leslie
Resigned: 22 April 2006
Appointed Date: 08 September 2004
50 years old

Director
GAMMON, Barry Howard
Resigned: 03 November 2011
Appointed Date: 08 September 2004
77 years old

Director
GAMMON, Jeffrey James
Resigned: 31 December 2011
Appointed Date: 08 September 2004
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Persons With Significant Control

Mr Steven James Gammon
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – 75% or more

BESPOKE BATHROOMS (SOUTH WEST) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Sep 2004
Incorporation

BESPOKE BATHROOMS (SOUTH WEST) LIMITED Charges

10 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…