Company NameBathrooms By Design (NE) Ltd
DirectorsMark Crame and Craig John McFall
Company StatusActive
Company Number11036506
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMark Crame
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Craig John McFall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameKevin Francis Vallely
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2023Purchase of own shares.
  • ANNOTATION Clarification confirmation duty paid
(4 pages)
14 November 2023Termination of appointment of Kevin Francis Vallely as a director on 30 September 2023 (1 page)
14 November 2023Cessation of Kevin Francis Vallely as a person with significant control on 30 September 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Craig John Mcfall as a director on 1 October 2018 (2 pages)
27 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-27
  • GBP 100
(18 pages)
27 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-27
  • GBP 100
(18 pages)