BATHROOM CENTRE LIMITED
Overview
| Company Name | BATHROOM CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07229565 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BATHROOM CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATHROOM CENTRE LIMITED located?
| Registered Office Address | Quayside 2a Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BATHROOM CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BATHROOM CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for BATHROOM CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Wimbledon as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gordon Alexander Love as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr John James Mckerracher as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on Jul 07, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Roger David Goddard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
legacy | 52 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 10 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 7 pages | SH20 | ||
Who are the officers of BATHROOM CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOF, William Sones | Secretary | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | 264154930001 | |||||||
| MCKERRACHER, John James | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | England | British | 326702300001 | |||||
| WOOF, William Sones | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | United Kingdom | British | 36903320003 | |||||
| BARNES, Mark Anthony | Director | Unit 8 Highlands Road B90 4LR Solihull Shire House West Midlands United Kingdom | United Kingdom | British | 63580220002 | |||||
| BEWICK, David James | Director | Highlands Road Shirley B90 4LR Solihull Shire House West Midlands England | England | British | 19640410002 | |||||
| CHRISTIE, Douglas Brash | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | England | British | 185956660001 | |||||
| FALCONER, Angus Kenneth | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | England | British | 241532460001 | |||||
| GODDARD, Roger David | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath 2a Quayside Cheshire United Kingdom | United Kingdom | British | 83553400001 | |||||
| LOVE, Gordon Alexander | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | England | British | 69483180001 | |||||
| MCNAIR, Douglas Talbot | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | United Kingdom | British | 855740001 | |||||
| WIMBLEDON, Steven John | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | United Kingdom | British | 83060120002 |
Who are the persons with significant control of BATHROOM CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Plumbing Supplies Limited | Oct 31, 2019 | Wilderspool Park Greenalls Avenue WA4 6HL Warrington Quayside 2a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James Bewick | Apr 06, 2016 | Highlands Road Shirley B90 4LR Solihull Shire House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Anthony Barnes | Apr 06, 2016 | Unit 8 Highlands Road B90 4LR Solihull Shire House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0