Bespoke Bathrooms (south West) Limited

General information

Name:

Bespoke Bathrooms (south West) Ltd

Office Address:

C/o Jones Giles & Clay The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 05225197

Incorporation date: 2004-09-08

Dissolution date: 2020-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Cardiff under the following Company Registration No.: 05225197. The firm was started in 2004. The main office of the firm was located at C/o Jones Giles & Clay The Maltings East Tyndall Street. The post code for this location is CF24 5EZ. The firm was officially closed in 2020, meaning it had been in business for 16 years.

This company was directed by a single director: Steven G., who was appointed in 2004.

Steven G. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lisa G.

Role: Secretary

Appointed: 21 November 2005

Latest update: 13 March 2024

Steven G.

Role: Director

Appointed: 08 September 2004

Latest update: 13 March 2024

People with significant control

Steven G.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 September 2019
Confirmation statement last made up date 08 September 2018
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, July 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Plymstock Road Plymstock Plymouth

Post code:

PL9 7NX

City / Town:

Devon

HQ address,
2014

Address:

7 Plymstock Road Plymstock Plymouth

Post code:

PL9 7NX

City / Town:

Devon

HQ address,
2015

Address:

7 Plymstock Road Plymstock Plymouth

Post code:

PL9 7NX

City / Town:

Devon

HQ address,
2016

Address:

7 Plymstock Road Plymstock Plymouth

Post code:

PL9 7NX

City / Town:

Devon

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
15
Company Age

Closest Companies - by postcode