BATHROOM INSPIRATIONS LIMITED

Register to unlock more data on OkredoRegister

BATHROOM INSPIRATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05028795

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Appointment of Danielle Emily Ackerman as a director on 2024-01-01
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Director's details changed for Mr Paul Barry Ackerman on 2021-01-01
dot icon20/01/2021
Change of details for Mr Paul Barry Ackerman as a person with significant control on 2021-01-01
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon06/07/2018
Change of details for Mr Paul Barry Ackerman as a person with significant control on 2018-07-06
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/01/2017
Director's details changed for Patrick Mark Ackerman on 2017-01-28
dot icon21/06/2016
Cancellation of shares. Statement of capital on 2016-05-10
dot icon21/06/2016
Purchase of own shares.
dot icon27/05/2016
Termination of appointment of Edward Barry Bugler as a director on 2016-05-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/03/2016
Director's details changed for Edward Barry Bugler on 2016-01-01
dot icon14/01/2016
Director's details changed for Paul Barry Ackerman on 2015-12-20
dot icon14/01/2016
Secretary's details changed for Paul Barry Ackerman on 2015-12-20
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/12/2013
Particulars of variation of rights attached to shares
dot icon10/12/2013
Change of share class name or designation
dot icon10/12/2013
Resolutions
dot icon19/06/2013
Registration of charge 050287950002
dot icon25/05/2013
Registration of charge 050287950001
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/01/2010
Director's details changed for Patrick Mark Ackerman on 2009-10-01
dot icon30/01/2010
Director's details changed for Paul Barry Ackerman on 2009-10-01
dot icon30/01/2010
Director's details changed for Edward Barry Bugler on 2009-10-01
dot icon05/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 28/01/09; full list of members
dot icon30/09/2008
Secretary appointed paul barry ackerman
dot icon29/09/2008
Appointment terminated secretary nicola townsend
dot icon29/09/2008
Appointment terminated director nicola townsend
dot icon19/09/2008
Director's change of particulars / paul ackerman / 01/06/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon05/11/2007
Ad 01/10/07--------- £ si 147@1=147 £ ic 3/150
dot icon05/11/2007
New director appointed
dot icon20/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon22/11/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon14/02/2004
Ad 28/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon28/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+71.32 % *

* during past year

Cash in Bank

£288,748.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
319.64K
-
0.00
109.85K
-
2022
11
312.92K
-
0.00
168.55K
-
2023
12
460.56K
-
0.00
288.75K
-
2023
12
460.56K
-
0.00
288.75K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

460.56K £Ascended47.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.75K £Ascended71.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
27/01/2004 - 27/01/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
68517
Mr Patrick Mark Ackerman
Director
01/10/2007 - Present
-
Mr Paul Barry Ackerman
Director
28/01/2004 - Present
-
Bugler, Edward Barry
Director
27/01/2004 - 09/05/2016
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATHROOM INSPIRATIONS LIMITED

BATHROOM INSPIRATIONS LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM INSPIRATIONS LIMITED?

toggle

BATHROOM INSPIRATIONS LIMITED is currently Active. It was registered on 28/01/2004 .

Where is BATHROOM INSPIRATIONS LIMITED located?

toggle

BATHROOM INSPIRATIONS LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does BATHROOM INSPIRATIONS LIMITED do?

toggle

BATHROOM INSPIRATIONS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BATHROOM INSPIRATIONS LIMITED have?

toggle

BATHROOM INSPIRATIONS LIMITED had 12 employees in 2023.

What is the latest filing for BATHROOM INSPIRATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.