Company NameKb Bathroom Distribution Limited
DirectorsDarren Kerr and Craig Thomas Bennie
Company StatusActive
Company NumberSC466196
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)
Previous NameIn-Line Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Darren Kerr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Secretary NameDarren Kerr
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMr Craig Thomas Bennie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameThomas Wallace Bennie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Blairtummock Road
Queenslie Industrial Estate
Glasgow
G33 4ED
Scotland

Location

Registered Address14 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Thomas Bennie
50.00%
Ordinary
1 at £1Darren Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£43,390
Cash£29,269
Current Liabilities£317,851

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
5 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
17 February 2022Second filing of Confirmation Statement dated 19 December 2021 (3 pages)
17 February 2022Cessation of Craig Thomas Bennie as a person with significant control on 31 May 2021 (1 page)
17 February 2022Cessation of Darren Kerr as a person with significant control on 31 May 2021 (1 page)
17 February 2022Notification of Kb Distribution (Holdings) Limited as a person with significant control on 31 May 2021 (1 page)
21 December 2021Confirmation statement made on 19 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/2022
(4 pages)
29 April 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
8 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
17 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
28 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 200
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 200
(4 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 December 2016Director's details changed for Mr Darren Kerr on 5 December 2016 (2 pages)
21 December 2016Secretary's details changed for Darren Kerr on 5 December 2016 (1 page)
21 December 2016Director's details changed for Mr Darren Kerr on 5 December 2016 (2 pages)
21 December 2016Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED to 14 Palacecraig Street Coatbridge ML5 4RY on 21 December 2016 (1 page)
21 December 2016Director's details changed for Mr Craig Thomas Bennie on 5 December 2016 (2 pages)
21 December 2016Secretary's details changed for Darren Kerr on 5 December 2016 (1 page)
21 December 2016Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED to 14 Palacecraig Street Coatbridge ML5 4RY on 21 December 2016 (1 page)
21 December 2016Director's details changed for Mr Craig Thomas Bennie on 5 December 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
8 April 2014Company name changed in-line bathrooms LIMITED\certificate issued on 08/04/14
  • CONNOT ‐
(3 pages)
8 April 2014Company name changed in-line bathrooms LIMITED\certificate issued on 08/04/14
  • CONNOT ‐
(3 pages)
20 February 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
20 February 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
24 January 2014Termination of appointment of Thomas Bennie as a director (1 page)
24 January 2014Appointment of Mr Craig Thomas Bennie as a director (2 pages)
24 January 2014Termination of appointment of Thomas Bennie as a director (1 page)
24 January 2014Appointment of Mr Craig Thomas Bennie as a director (2 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 2
(23 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 2
(23 pages)