BATHROOM I.D. LIMITED

Register to unlock more data on OkredoRegister

BATHROOM I.D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04713450

Incorporation date

27/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Allen House The Maltings, Station Road, Sawbridgeworth, Herts CM21 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Termination of appointment of Ian Pennick as a secretary on 2023-07-14
dot icon14/07/2023
Termination of appointment of Ian Pennick as a director on 2023-07-14
dot icon14/07/2023
Cessation of Ian Pennick as a person with significant control on 2023-07-14
dot icon14/07/2023
Change of details for Miss Jayde Pennick as a person with significant control on 2023-07-14
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Notification of Jayde Pennick as a person with significant control on 2019-10-15
dot icon15/10/2019
Change of details for Mr Ian Pennick as a person with significant control on 2019-10-15
dot icon13/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Appointment of Miss Jayde Pennick as a director on 2016-10-10
dot icon28/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Fung Pennick as a director
dot icon12/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for Fung Yee Pennick on 2010-03-01
dot icon30/06/2010
Director's details changed for Ian Pennick on 2010-03-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/06/2009
Return made up to 27/03/09; full list of members
dot icon27/04/2009
Return made up to 27/03/08; full list of members
dot icon27/04/2009
Director and secretary's change of particulars / ian pennick / 01/12/2007
dot icon27/04/2009
Director's change of particulars / fung pennick / 01/12/2007
dot icon02/04/2009
Amended accounts made up to 2008-03-31
dot icon12/02/2009
Registered office changed on 12/02/2009 from 1-4 yew tree house stonehall business park down hall road matching green harlow essex CM17 0RA
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 27/03/07; full list of members
dot icon10/05/2007
Return made up to 27/03/06; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Registered office changed on 27/03/06 from: 22 bell street sawbridgeworth hertfordshire CM21 9AN
dot icon16/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 27/03/05; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 27/03/04; full list of members
dot icon24/05/2003
Director resigned
dot icon24/05/2003
New director appointed
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon25/04/2003
New director appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from: 1-4 yew tree house stonehall business park downhall road matching green essex CM17 0RA
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon27/03/2003
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
31/03/2024
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.01K
-
0.00
-
-
2022
2
11.51K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Pennick
Director
03/04/2003 - 14/07/2023
-
Pennick, Jayde
Director
10/10/2016 - Present
2
HCS SECRETARIAL LIMITED
Nominee Secretary
27/03/2003 - 31/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/03/2003 - 31/03/2003
15849
Pennick, Ian
Secretary
03/04/2003 - 14/07/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATHROOM I.D. LIMITED

BATHROOM I.D. LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at Allen House The Maltings, Station Road, Sawbridgeworth, Herts CM21 9JX. There is currently 1 active director 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 I.D. LIMITED?

toggle

BATHROOM I.D. LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 13/01/2026.

Where is BATHROOM I.D. LIMITED located?

toggle

BATHROOM I.D. LIMITED is registered at Allen House The Maltings, Station Road, Sawbridgeworth, Herts CM21 9JX.

What does BATHROOM I.D. LIMITED do?

toggle

BATHROOM I.D. LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BATHROOM I.D. LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.