BATHROOM BLITZ LTD

Register to unlock more data on OkredoRegister

BATHROOM BLITZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11013080

Incorporation date

13/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Lairgate, Beverley HU17 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2017)
dot icon17/08/2023
Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-17
dot icon10/11/2021
Voluntary strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for voluntary strike-off
dot icon28/09/2021
Application to strike the company off the register
dot icon12/04/2021
Termination of appointment of Jillian Simpson as a director on 2021-04-12
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon07/12/2020
Termination of appointment of Hazel Scotford as a director on 2020-12-04
dot icon03/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/04/2020
Appointment of Ms Jillian Simpson as a director on 2020-04-03
dot icon12/03/2020
Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 74 Lairgate Beverley HU17 8EU on 2020-03-12
dot icon24/02/2020
Termination of appointment of Jillian Simpson as a director on 2020-02-14
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon21/10/2019
Appointment of Mrs Hazel Scotford as a director on 2019-10-21
dot icon02/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2018
Appointment of Ms Jillian Simpson as a director on 2018-10-13
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon01/08/2018
Termination of appointment of Clive Thomas Wade as a director on 2018-07-01
dot icon30/07/2018
Termination of appointment of Jillian Simpson as a director on 2018-07-23
dot icon17/01/2018
Change of details for Ms Jillian Simpson as a person with significant control on 2018-01-15
dot icon16/01/2018
Director's details changed for Ms Jillian Simpson on 2018-01-15
dot icon16/01/2018
Change of details for Ms Jillian Simpson as a person with significant control on 2018-01-15
dot icon16/01/2018
Director's details changed for Mr Clive Thomas Wade on 2018-01-15
dot icon16/01/2018
Director's details changed for Ms Jillian Simpson on 2018-01-15
dot icon16/01/2018
Change of details for Mr Clive Thomas Wade as a person with significant control on 2018-01-15
dot icon07/11/2017
Director's details changed for Mr Clive Thomas Wade on 2017-11-06
dot icon07/11/2017
Change of details for Mr Clive Thomas Wade as a person with significant control on 2017-11-06
dot icon13/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
06/01/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jillian Simpson
Director
13/10/2017 - 23/07/2018
-
Ms Jillian Simpson
Director
03/04/2020 - 12/04/2021
-
Ms Jillian Simpson
Director
13/10/2018 - 14/02/2020
-
Mr Clive Thomas Wade
Director
13/10/2017 - 01/07/2018
6
Scotford, Hazel Caroline
Director
21/10/2019 - 04/12/2020
1

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 BATHROOM BLITZ LTD

BATHROOM BLITZ LTD is an(a) Active company incorporated on 13/10/2017 with the registered office located at 72 Lairgate, Beverley HU17 8EU. There is currently no 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 BATHROOM BLITZ LTD?

toggle

BATHROOM BLITZ LTD is currently Active. It was registered on 13/10/2017 .

Where is BATHROOM BLITZ LTD located?

toggle

BATHROOM BLITZ LTD is registered at 72 Lairgate, Beverley HU17 8EU.

What does BATHROOM BLITZ LTD do?

toggle

BATHROOM BLITZ LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BATHROOM BLITZ LTD?

toggle

The latest filing was on 17/08/2023: Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-17.