Company NameForazzi Bathrooms Ltd
DirectorsChristopher James Jinks and Laura-Ann Claire Michelle Jinks
Company StatusActive
Company NumberSC716195
CategoryPrivate Limited Company
Incorporation Date26 November 2021(2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher James Jinks
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Darluith Park
Johnstone
PA5 8DD
Scotland
Director NameMrs Laura-Ann Claire Michelle Jinks
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Darluith Park
Johnstone
PA5 8DD
Scotland

Location

Registered Address9 Newton Place
Office 1, Technology House
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 May 2023Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to 9 Newton Place Glasgow G3 7PR on 23 May 2023 (1 page)
23 May 2023Registered office address changed from 9 Newton Place Glasgow G3 7PR Scotland to 9 Newton Place Office 1, Technology House Glasgow G3 7PR on 23 May 2023 (1 page)
22 May 2023Director's details changed for Mrs Laura-Ann Claire Michelle Jinks on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Christopher James Jinks on 22 May 2023 (2 pages)
22 May 2023Registered office address changed from Office 1 Technology House 9 Newton Pl Glasgow G3 7PR Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 22 May 2023 (1 page)
22 May 2023Director's details changed for Mr Christopher James Jinks on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mrs Laura-Ann Claire Michelle Jinks on 22 May 2023 (2 pages)
22 May 2023Change of details for Mrs Laura-Ann Claire Michelle Jinks as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Change of details for Mr Christopher James Jinks as a person with significant control on 22 May 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
15 January 2023Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 May 2022Change of details for Mr Christopher James Jinks as a person with significant control on 20 May 2022 (2 pages)
22 May 2022Change of details for Mrs Laura-Ann Claire Michelle Jinks as a person with significant control on 20 May 2022 (2 pages)
26 November 2021Incorporation
Statement of capital on 2021-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)