About

Registered Number: 04471560
Date of Incorporation: 27/06/2002 (22 years ago)
Company Status: Active
Registered Address: 23 Chantry Lane, Grimsby, South Humberside, DN31 2LP

 

Founded in 2002, Quality Bathrooms of Scunthorpe Ltd has its registered office in South Humberside, it's status is listed as "Active". Clark, Susan Carol, Hannath, James Bernard, Hannatu, Jamie Bernard, T.S.N. Associates Limited, Quantum Secretarial Services Limited, Clark, Susan Carol, P.F.N. Associates Limited are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNATH, James Bernard 06 April 2010 - 1
CLARK, Susan Carol 28 June 2002 15 August 2013 1
P.F.N. ASSOCIATES LIMITED 27 June 2002 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Susan Carol 15 August 2013 - 1
HANNATU, Jamie Bernard 28 June 2002 01 November 2003 1
T.S.N. ASSOCIATES LIMITED 27 June 2002 28 June 2002 1
QUANTUM SECRETARIAL SERVICES LIMITED 01 November 2003 15 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 22 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AP03 - Appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 06 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.