UKBizDB.co.uk

BATHROOMS MADE SIMPLE LTD

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

This company is commonly known as Bathrooms Made Simple Ltd. The company was founded 5 years ago and was given the registration number 11901678. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BATHROOMS MADE SIMPLE LTD
Company Number:11901678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Moira Road, Ashby-De-La-Zouch, England, LE65 2GB

Director23 March 2019Active
11, Sycamore Drive, Moira, Swadlincote, England, DE12 6HL

Director23 March 2019Active
39, Blackfordby Lane, Moira, Swadlincote, England, DE12 6EX

Secretary23 March 2019Active
39, Blackfordby Lane, Moira, Swadlincote, England, DE12 6EX

Director23 March 2019Active

People with Significant Control

Mr Richard Edwin Girdham
Notified on:23 March 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:39, Blackfordby Lane, Swadlincote, England, DE12 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Bishop
Notified on:23 March 2019
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:England
Address:49, Moira Road, Ashby-De-La-Zouch, England, LE65 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Sparks
Notified on:23 March 2019
Status:Active
Date of birth:March 1983
Nationality:English
Country of residence:England
Address:11, Sycamore Drive, Swadlincote, England, DE12 6HL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Capital

Capital cancellation shares.

Download
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-08Officers

Termination secretary company with name termination date.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-04-28Confirmation statement

Confirmation statement.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-23Accounts

Change account reference date company current shortened.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-03-19Accounts

Change account reference date company current shortened.

Download
2021-02-16Address

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

Download
2021-02-11Address

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

Download
2020-04-29Address

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

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.