BATHROOM DESIGN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BATHROOM DESIGN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434641

Incorporation date

22/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dunlop House 23a Spencer Road, New Milton, Hampshire BH25 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/03/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/04/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon16/03/2018
Registration of charge 064346410001, created on 2018-03-09
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon02/01/2016
Termination of appointment of Elizabeth Catherine Quinn as a director on 2015-11-01
dot icon02/01/2016
Appointment of Anthony John Quinn as a director on 2015-11-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/02/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon11/01/2013
Director's details changed for Elizabeth Catherine Quinn on 2012-09-28
dot icon08/10/2012
Director's details changed for Elizabeth Catherine Bunting on 2012-09-28
dot icon08/10/2012
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2012-10-08
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon05/01/2009
Appointment terminated secretary joanna barnett
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon11/12/2007
Ad 28/11/07--------- £ si 999@1=999 £ ic 1/1000
dot icon11/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon22/11/2007
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
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.27K
-
0.00
47.67K
-
2022
2
53.66K
-
0.00
6.47K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/11/2007 - 22/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/11/2007 - 22/11/2007
67500
Mr Anthony John Quinn
Director
01/11/2015 - Present
3
Quinn, Elizabeth Catherine
Director
22/11/2007 - 01/11/2015
2
Barnett, Joanna
Secretary
22/11/2007 - 01/12/2008
-

Persons with Significant Control

1
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 DESIGN CENTRE LIMITED

BATHROOM DESIGN CENTRE LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Dunlop House 23a Spencer Road, New Milton, Hampshire BH25 6BZ. 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 DESIGN CENTRE LIMITED?

toggle

BATHROOM DESIGN CENTRE LIMITED is currently Active. It was registered on 22/11/2007 .

Where is BATHROOM DESIGN CENTRE LIMITED located?

toggle

BATHROOM DESIGN CENTRE LIMITED is registered at Dunlop House 23a Spencer Road, New Milton, Hampshire BH25 6BZ.

What does BATHROOM DESIGN CENTRE LIMITED do?

toggle

BATHROOM DESIGN CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATHROOM DESIGN CENTRE LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.