Victoria & Albert Baths Limited TELFORD


Victoria & Albert Baths started in year 2006 as Private Limited Company with registration number 05839969. The Victoria & Albert Baths company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Telford at Unit B. Postal code: TF1 7XT. Since July 18, 2006 Victoria & Albert Baths Limited is no longer carrying the name Empirestate.

At present there are 2 directors in the the company, namely James P. and Todd T.. In addition one secretary - Angela P. - 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.

Victoria & Albert Baths Limited Address / Contact

Office Address Unit B
Office Address2 Hortonwood 37
Town Telford
Post code TF1 7XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05839969
Date of Incorporation Wed, 7th Jun 2006
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James P.

Position: Director

Appointed: 13 December 2023

Todd T.

Position: Director

Appointed: 30 November 2023

Angela P.

Position: Secretary

Appointed: 24 October 2017

Brittany C.

Position: Director

Appointed: 30 November 2023

Resigned: 08 March 2024

Ian W.

Position: Director

Appointed: 01 August 2019

Resigned: 28 November 2022

Cheri P.

Position: Director

Appointed: 01 August 2019

Resigned: 30 November 2023

Steven G.

Position: Director

Appointed: 01 November 2018

Resigned: 13 December 2023

John L.

Position: Director

Appointed: 24 October 2017

Resigned: 31 January 2020

Nicholas F.

Position: Director

Appointed: 24 October 2017

Resigned: 01 August 2019

Olivia F.

Position: Secretary

Appointed: 31 March 2016

Resigned: 24 October 2017

John D.

Position: Director

Appointed: 01 June 2015

Resigned: 24 October 2017

Sarah D.

Position: Director

Appointed: 01 April 2011

Resigned: 28 January 2017

Roy H.

Position: Director

Appointed: 06 October 2006

Resigned: 24 October 2017

Edward T.

Position: Director

Appointed: 06 October 2006

Resigned: 25 April 2012

Joe M.

Position: Director

Appointed: 06 October 2006

Resigned: 31 January 2007

Michelle B.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 March 2016

Christopher D.

Position: Director

Appointed: 30 June 2006

Resigned: 24 October 2017

Edward F.

Position: Director

Appointed: 30 June 2006

Resigned: 31 October 2018

Rwl Directors Limited

Position: Corporate Director

Appointed: 07 June 2006

Resigned: 07 June 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2006

Resigned: 07 June 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Domotec (Europe) Limited from Telford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fortune Brands Inc that put Deerfield, United States as the official address. This PSC has a legal form of "a plc", has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Domotec (Europe) Limited

Unit 7 Hortonwood 37, Telford, TF1 7XT, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03206728
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Fortune Brands Inc

520 Lake Cook Road, Deerfield, Illinois, 60015, United States

Legal authority Securities Act 1933
Legal form Plc
Country registered Illinois
Place registered Illinois
Registration number 13-3295276
Notified on 25 October 2017
Ceased on 4 July 2019
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Empirestate July 18, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on December 13, 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements