BATHROOM DESIGN & SUPPLY LIMITED

Register to unlock more data on OkredoRegister

BATHROOM DESIGN & SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04666777

Incorporation date

14/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon26/11/2025
Removal of liquidator by court order
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Removal of liquidator by court order
dot icon09/05/2025
Registered office address changed from 2-3 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 2025-05-09
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Statement of affairs
dot icon08/05/2025
Registered office address changed from 99-101 Market Street Westhoughton Bolton BL5 3AA United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-05-08
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/01/2023
Change of details for Mrs Marilyn Hodgkiss as a person with significant control on 2023-01-30
dot icon30/01/2023
Director's details changed for Marilyn Hodgkiss on 2023-01-30
dot icon13/01/2023
Director's details changed for Marilyn Hodgkiss on 2023-01-12
dot icon12/01/2023
Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 99-101 Market Street Westhoughton Bolton BL5 3AA on 2023-01-12
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England to 272 Manchester Road Droylsden Manchester M43 6PW on 2022-07-06
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon15/02/2022
Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 2021-07-01
dot icon20/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon13/02/2019
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancashire to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 2019-02-13
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/02/2016
Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon31/03/2015
Register(s) moved to registered office address 103 Bradley House Radcliffe Moor Road Bolton Lancashire
dot icon10/02/2015
Termination of appointment of Geoffrey Roy Hodgkiss as a director on 2015-01-25
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/05/2014
Register(s) moved to registered inspection location
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/03/2013
Register(s) moved to registered office address
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for Marilyn Hodgkiss on 2010-02-14
dot icon29/04/2010
Director's details changed for Geoffrey Roy Hodgkiss on 2010-02-14
dot icon29/04/2010
Secretary's details changed for Optimum Business Solutions Nw Limited on 2010-02-14
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 14/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2006
Return made up to 14/02/06; full list of members
dot icon23/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 14/02/04; full list of members
dot icon09/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed
dot icon26/02/2003
Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2003
Registered office changed on 26/02/03 from: 67 wellington road north stockport cheshire SK4 2LP
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon14/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/02/2026
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
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
25.42K
-
0.00
72.24K
-
2022
10
6.05K
-
0.00
60.92K
-
2023
10
20.11K
-
0.00
-
-
2023
10
20.11K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

20.11K £Ascended232.50 % *

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
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED
Corporate Secretary
01/10/2005 - 01/07/2021
124
Mrs Marilyn Hodgkiss
Director
14/02/2003 - Present
-
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
14/02/2003 - 14/02/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
14/02/2003 - 14/02/2003
1845
Price, Gary
Secretary
14/02/2003 - 01/10/2005
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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BATHROOM DESIGN & SUPPLY LIMITED

BATHROOM DESIGN & SUPPLY LIMITED is an(a) Liquidation company incorporated on 14/02/2003 with the registered office located at 2-3 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM DESIGN & SUPPLY LIMITED?

toggle

BATHROOM DESIGN & SUPPLY LIMITED is currently Liquidation. It was registered on 14/02/2003 .

Where is BATHROOM DESIGN & SUPPLY LIMITED located?

toggle

BATHROOM DESIGN & SUPPLY LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU.

What does BATHROOM DESIGN & SUPPLY LIMITED do?

toggle

BATHROOM DESIGN & SUPPLY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BATHROOM DESIGN & SUPPLY LIMITED have?

toggle

BATHROOM DESIGN & SUPPLY LIMITED had 10 employees in 2023.

What is the latest filing for BATHROOM DESIGN & SUPPLY LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of a voluntary liquidator.