Company NameBradshaw Interiors Limited
DirectorScott Steven Harold Bradshaw
Company StatusActive
Company Number09114234
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Previous NameBradshaw Bathroom Fittings Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Scott Steven Harold Bradshaw
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rushby Mead
Letchworth Garden City
SG6 1RU

Location

Registered AddressKings House Business Centre Home Park Industrial Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Scott Steven Harold Bradshaw
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

27 September 2023Director's details changed for Mr Scott Steven Harold Bradshaw on 26 September 2023 (2 pages)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
8 July 2022Change of details for Mr Scott Steven Harold Bradshaw as a person with significant control on 7 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Scott Steven Harold Bradshaw on 7 July 2022 (2 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 October 2021Director's details changed for Mr Scott Steven Harold Bradshaw on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Scott Steven Harold Bradshaw on 14 October 2021 (2 pages)
14 October 2021Change of details for Mr Scott Steven Harold Bradshaw as a person with significant control on 14 October 2021 (2 pages)
22 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (7 pages)
28 January 2020Director's details changed for Mr Scott Steven Harold Bradshaw on 28 January 2020 (2 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
(3 pages)
13 March 2019Micro company accounts made up to 31 July 2018 (7 pages)
24 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (7 pages)
18 July 2017Micro company accounts made up to 31 July 2016 (7 pages)
18 July 2017Micro company accounts made up to 31 July 2016 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Registered office address changed from Hadden Business Solutions Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ to Kings House Business Centre Home Park Industrial Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 4 July 2017 (1 page)
4 July 2017Change of details for Mr Scott Steven Harold Bradshaw as a person with significant control on 6 June 2017 (2 pages)
4 July 2017Registered office address changed from Hadden Business Solutions Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ to Kings House Business Centre Home Park Industrial Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mr Scott Steven Harold Bradshaw as a person with significant control on 6 June 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
3 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(3 pages)
24 July 2015Director's details changed for Mr Scott Steven Harold Bradshaw on 7 November 2014 (2 pages)
24 July 2015Director's details changed for Mr Scott Steven Harold Bradshaw on 7 November 2014 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(3 pages)
24 July 2015Director's details changed for Mr Scott Steven Harold Bradshaw on 7 November 2014 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(3 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)