Company NameBespoke Bathrooms And Interiors Ltd
DirectorsCarol Dorothy Florence Staton and Louise Carol Platt
Company StatusActive
Company Number08358153
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Carol Dorothy Florence Staton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Abbots Way
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2ET
Director NameMrs Louise Carol Platt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Station Road
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HL

Contact

Websitewww.diamond-interiors.net
Telephone01782 621100
Telephone regionStoke-on-Trent

Location

Registered AddressAllum Brook Barn London Road
Holmes Chapel
Crewe
Cheshire
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

1 at £1Carol Dorothy Florence Staton
50.00%
Ordinary
1 at £1Louise Carol Price
50.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£69,340
Current Liabilities£136,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

3 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Director's details changed for Miss Louise Carol Price on 16 July 2016 (2 pages)
7 February 2017Director's details changed for Miss Louise Carol Price on 16 July 2016 (2 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Director's details changed for Miss Louise Carol Price on 10 July 2014 (2 pages)
19 August 2014Director's details changed for Miss Louise Carol Price on 10 July 2014 (2 pages)
15 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 January 2014Director's details changed for Miss Louise Carol Price on 1 October 2013 (2 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Director's details changed for Miss Louise Carol Price on 1 October 2013 (2 pages)
23 January 2014Director's details changed for Miss Louise Carol Price on 1 October 2013 (2 pages)
24 September 2013Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU England on 24 September 2013 (1 page)
16 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)