UKBizDB.co.uk

BATHROOM CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathroom Centre Limited. The company was founded 14 years ago and was given the registration number 07229565. The firm's registered office is in STOCKTON HEATH. You can find them at 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BATHROOM CENTRE LIMITED
Company Number:07229565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Secretary31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active
Shire House, Unit 8, Highlands Road, Solihull, United Kingdom, B90 4LR

Director20 April 2010Active
Shire House, Highlands Road, Shirley, Solihull, England, B90 4LR

Director20 April 2010Active
2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL

Director31 October 2019Active
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director31 October 2019Active

People with Significant Control

Uk Plumbing Supplies Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:Quayside 2a, Wilderspool Park, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Anthony Barnes
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Shire House, Unit 8, Solihull, United Kingdom, B90 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Bewick
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Shire House, Highlands Road, Solihull, B90 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Legacy.

Download
2021-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-26Accounts

Legacy.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-09Other

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.