BAIN PLUMBING SERVICES LTD

Register to unlock more data on OkredoRegister

BAIN PLUMBING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972282

Incorporation date

19/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a Boundary Industrial Estate, Millfield Road, Bolton BL2 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon20/11/2025
Part Admin Removed CH01 - “a notification of change of director details was removed on 20/11/2025 as it is no longer considered to form part of the register.”
dot icon20/11/2025
Part Admin Removed CH01 - “a notification of change of director details was removed on 20/11/2025 as it is no longer considered to form part of the register.”
dot icon20/11/2025
Part Admin Removed CH03 - “a notification of change of secretary's details was removed on 20/11/2025 as it is no longer considered to form part of the register.”
dot icon07/11/2025
Secretary's details changed for Mrs Selena Susannah Bain on 2025-11-07
dot icon07/11/2025
Director's details changed for Mrs Selena Susannah Bain on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Colin Paul Bain on 2025-11-07
dot icon06/11/2025
Director's details changed for Mr Colin Paul Bain on 2025-11-01
dot icon06/11/2025
Director's details changed for Mrs Selena Susannah Bain on 2025-11-01
dot icon06/11/2025
Secretary's details changed for Mrs Selena Susannah Bain on 2025-11-01
dot icon06/11/2025
Change of details for Mr Colin Paul Bain as a person with significant control on 2025-11-01
dot icon06/11/2025
Change of details for Mrs Selena Susannah Bain as a person with significant control on 2025-11-01
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon22/10/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/11/2023
Change of details for Mrs Selena Susannah Bain as a person with significant control on 2016-10-19
dot icon01/11/2023
Notification of Colin Paul Bain as a person with significant control on 2016-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/11/2018
Registered office address changed from Unit 6C Boundary Industrial Estate Millfield Road Bolton to Unit 6a Boundary Industrial Estate Millfield Road Bolton BL2 6QY on 2018-11-01
dot icon28/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Colin Bain as a director
dot icon05/09/2013
Registered office address changed from Unit 6C Boundary Insustrial Estate Millfield Road Bolton BL2 6QY United Kingdom on 2013-09-05
dot icon05/09/2013
Registered office address changed from Hamill House 112 - 116 Chorley New Road Bolton Lancashire BL1 4DH United Kingdom on 2013-09-05
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/07/2013
Appointment of Mr Colin Bain as a director
dot icon13/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/12/2012
Director's details changed for Colin Bain on 2012-10-01
dot icon13/12/2012
Secretary's details changed for Selena Bain on 2012-10-01
dot icon13/12/2012
Director's details changed for Selena Bain on 2012-10-01
dot icon04/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Registered office address changed from Lever Hall Cottage 16 Lever Hall Road Bolton BL2 6DJ on 2012-02-09
dot icon03/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon31/10/2009
Director's details changed for Colin Bain on 2009-10-30
dot icon31/10/2009
Director's details changed for Selena Bain on 2009-10-30
dot icon23/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 19/10/07; full list of members
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon19/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£121,570.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
48.83K
-
0.00
121.57K
-
2021
8
48.83K
-
0.00
121.57K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

48.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Selena Susannah Bain
Director
19/10/2006 - Present
2
Bain, Selena Susannah
Secretary
19/10/2006 - Present
-
Mr Colin Paul Bain
Director
19/10/2006 - 31/10/2012
2
Mr Colin Paul Bain
Director
31/10/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAIN PLUMBING SERVICES LTD

BAIN PLUMBING SERVICES LTD is an(a) Active company incorporated on 19/10/2006 with the registered office located at Unit 6a Boundary Industrial Estate, Millfield Road, Bolton BL2 6QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIN PLUMBING SERVICES LTD?

toggle

BAIN PLUMBING SERVICES LTD is currently Active. It was registered on 19/10/2006 .

Where is BAIN PLUMBING SERVICES LTD located?

toggle

BAIN PLUMBING SERVICES LTD is registered at Unit 6a Boundary Industrial Estate, Millfield Road, Bolton BL2 6QY.

What does BAIN PLUMBING SERVICES LTD do?

toggle

BAIN PLUMBING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BAIN PLUMBING SERVICES LTD have?

toggle

BAIN PLUMBING SERVICES LTD had 8 employees in 2021.

What is the latest filing for BAIN PLUMBING SERVICES LTD?

toggle

The latest filing was on 20/11/2025: Part Admin Removed CH01 - “a notification of change of director details was removed on 20/11/2025 as it is no longer considered to form part of the register.”.