Mereway Bathrooms (holdings) Limited BIRMINGHAM


Founded in 2005, Mereway Bathrooms (holdings), classified under reg no. 05525340 is an active company. Currently registered at Unit 5-6 Wharfdale Road B11 2DF, Birmingham the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 4, 2006 Mereway Bathrooms (holdings) Limited is no longer carrying the name Hs 385.

At present there are 2 directors in the the company, namely Richard N. and Steven N.. In addition one secretary - Edward N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mereway Bathrooms (holdings) Limited Address / Contact

Office Address Unit 5-6 Wharfdale Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05525340
Date of Incorporation Tue, 2nd Aug 2005
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Edward N.

Position: Secretary

Appointed: 01 November 2021

Richard N.

Position: Director

Appointed: 26 January 2006

Steven N.

Position: Director

Appointed: 26 January 2006

Kevin G.

Position: Secretary

Appointed: 26 July 2018

Resigned: 30 October 2021

Sotos C.

Position: Director

Appointed: 31 August 2006

Resigned: 31 August 2018

Stephen S.

Position: Director

Appointed: 26 January 2006

Resigned: 06 August 2007

Leonard N.

Position: Director

Appointed: 26 January 2006

Resigned: 02 July 2019

Sotos C.

Position: Secretary

Appointed: 26 January 2006

Resigned: 26 July 2018

Robert P.

Position: Director

Appointed: 02 August 2005

Resigned: 26 January 2006

Paul W.

Position: Secretary

Appointed: 02 August 2005

Resigned: 26 January 2006

Paul W.

Position: Director

Appointed: 02 August 2005

Resigned: 26 January 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Steven N. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard N. This PSC has significiant influence or control over the company,. Moving on, there is Leonard N., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Richard N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Leonard N.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Hs 385 February 4, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 31st, December 2023
Free Download (6 pages)

Company search

Advertisements