BATHROOM AND PLUMBING SUPERSTORE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05226964
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Kenneth John Milbery as a director on 21 August 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of BATHROOM AND PLUMBING SUPERSTORE LIMITED are www.bathroomandplumbingsuperstore.co.uk, and www.bathroom-and-plumbing-superstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bathroom and Plumbing Superstore Limited is a Private Limited Company. The company registration number is 05226964. Bathroom and Plumbing Superstore Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of Bathroom and Plumbing Superstore Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . COOK, Sam is a Director of the company. MIDDLEDITCH, Leonard Owen is a Director of the company. MILBERY, Lisa is a Director of the company. MILBERY, Tony Stephen is a Director of the company. WHITTAKER, Matthew is a Director of the company. Secretary PEARMAN, Jeffrey George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILBERY, Kenneth John has been resigned. Director PEARMAN, Jeffrey George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
COOK, Sam
Appointed Date: 21 August 2015
47 years old

Director
MIDDLEDITCH, Leonard Owen
Appointed Date: 21 August 2015
52 years old

Director
MILBERY, Lisa
Appointed Date: 21 August 2015
42 years old

Director
MILBERY, Tony Stephen
Appointed Date: 21 August 2015
44 years old

Director
WHITTAKER, Matthew
Appointed Date: 21 August 2015
43 years old

Resigned Directors

Secretary
PEARMAN, Jeffrey George
Resigned: 21 August 2015
Appointed Date: 09 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

Director
MILBERY, Kenneth John
Resigned: 21 August 2015
Appointed Date: 09 September 2004
66 years old

Director
PEARMAN, Jeffrey George
Resigned: 21 August 2015
Appointed Date: 09 September 2004
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

Persons With Significant Control

All Bathroom Supplies Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BATHROOM AND PLUMBING SUPERSTORE LIMITED Events

18 Nov 2016
Termination of appointment of Kenneth John Milbery as a director on 21 August 2015
29 Oct 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 29 February 2016
23 Sep 2015
Appointment of Lisa Milbery as a director on 21 August 2015
23 Sep 2015
Appointment of Mr Tony Stephen Milbery as a director on 21 August 2015
...
... and 38 more events
25 Oct 2004
Director resigned
25 Oct 2004
Secretary resigned
25 Oct 2004
New director appointed
22 Oct 2004
Ad 09/09/04--------- £ si 100@1=100 £ ic 1/101
09 Sep 2004
Incorporation

BATHROOM AND PLUMBING SUPERSTORE LIMITED Charges

29 October 2009
Rent deposit deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Carpetright PLC
Description: All monies held in accordance with the terms of the rental…
29 October 2004
Debenture
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…