SEVERN VALE BATHROOMS LTD
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 8DN

Company number 06031229
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 21 HIGHNAM BUSINESS CENTRE, HIGHNAM, GLOUCESTER, GLOUCESTERSHIRE, GL2 8DN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,078 . The most likely internet sites of SEVERN VALE BATHROOMS LTD are www.severnvalebathrooms.co.uk, and www.severn-vale-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Severn Vale Bathrooms Ltd is a Private Limited Company. The company registration number is 06031229. Severn Vale Bathrooms Ltd has been working since 18 December 2006. The present status of the company is Active. The registered address of Severn Vale Bathrooms Ltd is 21 Highnam Business Centre Highnam Gloucester Gloucestershire Gl2 8dn. . LOMAX, Julia Mary is a Secretary of the company. LAUGHARNE-JONES, Nicola is a Director of the company. LOMAX, Julia Mary is a Director of the company. LOMAX, Victoria Elizabeth is a Director of the company. TOWNSEND, Clare is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
LOMAX, Julia Mary
Appointed Date: 18 December 2007

Director
LAUGHARNE-JONES, Nicola
Appointed Date: 01 June 2009
50 years old

Director
LOMAX, Julia Mary
Appointed Date: 18 December 2007
74 years old

Director
LOMAX, Victoria Elizabeth
Appointed Date: 01 June 2009
37 years old

Director
TOWNSEND, Clare
Appointed Date: 01 June 2009
49 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 21 October 2008
Appointed Date: 18 December 2006

Director
VALAITIS, Peter Anthony
Resigned: 21 October 2008
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 21 October 2008
Appointed Date: 18 December 2006

Persons With Significant Control

Mrs Julia Mary Lomax
Notified on: 1 February 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEVERN VALE BATHROOMS LTD Events

15 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,078

25 Feb 2016
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,078

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
21 Oct 2008
Appointment terminated director duport director LIMITED
12 Sep 2008
Director appointed mr peter valaitis
09 Jan 2008
Accounts for a dormant company made up to 31 December 2007
20 Dec 2007
Return made up to 18/12/07; full list of members
18 Dec 2006
Incorporation