BATH SUPERMARKET LIMITED

Register to unlock more data on OkredoRegister

BATH SUPERMARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04621919

Incorporation date

19/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon26/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/01/2025
Amended micro company accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Amended micro company accounts made up to 2021-12-31
dot icon15/05/2024
Amended micro company accounts made up to 2022-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon28/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/02/2021
Secretary's details changed for Harinder Kaur Bath on 2021-02-24
dot icon24/02/2021
Director's details changed for Harinder Kaur Bath on 2021-02-24
dot icon26/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2018-06-26
dot icon11/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon17/11/2015
Registration of charge 046219190001, created on 2015-11-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon07/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon07/02/2011
Registered office address changed from 122 Vicarage Road Sunbury on Thames Middlesex TW16 7QX on 2011-02-07
dot icon28/01/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon16/01/2010
Director's details changed for Harinder Kaur Bath on 2009-10-01
dot icon16/01/2010
Director's details changed for Bhapinder Singh Bath on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Compulsory strike-off action has been discontinued
dot icon16/07/2009
Return made up to 19/12/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon10/02/2009
Appointment terminated director kashmir bath
dot icon10/02/2009
Registered office changed on 10/02/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
dot icon01/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 19/12/07; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 19/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 19/12/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 19/12/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 19/12/03; full list of members
dot icon06/03/2003
Ad 02/01/03--------- £ si 3@1=3 £ ic 1/4
dot icon06/03/2003
Registered office changed on 06/03/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
New director appointed
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
Director resigned
dot icon19/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
127.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
19/12/2002 - 03/01/2003
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
19/12/2002 - 03/01/2003
2651
Mr Bhapinder Singh Bath
Director
02/01/2003 - Present
7
Mrs Harinderpal Kaur Bath
Director
02/01/2003 - Present
6
Bath, Harinderpal Kaur
Secretary
02/01/2003 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH SUPERMARKET LIMITED

BATH SUPERMARKET LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH SUPERMARKET LIMITED?

toggle

BATH SUPERMARKET LIMITED is currently Active. It was registered on 19/12/2002 .

Where is BATH SUPERMARKET LIMITED located?

toggle

BATH SUPERMARKET LIMITED is registered at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX.

What does BATH SUPERMARKET LIMITED do?

toggle

BATH SUPERMARKET LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BATH SUPERMARKET LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.