BATHROOM SOLUTIONS (BRISTOL) LTD

Register to unlock more data on OkredoRegister

BATHROOM SOLUTIONS (BRISTOL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07692689

Incorporation date

04/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Redcliffe Street, Redcliffe, Bristol BS1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2011)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/03/2023
Second filing of Confirmation Statement dated 2019-07-04
dot icon22/03/2023
Notification of Alexander Wilton as a person with significant control on 2019-01-23
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon25/11/2015
Termination of appointment of Sandra Wilton as a director on 2015-07-22
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mrs Sandra Wilton on 2013-11-13
dot icon14/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon20/04/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon25/08/2011
Termination of appointment of Robert Cooper as a director
dot icon24/08/2011
Appointment of Mr Shaun Cooper as a director
dot icon24/08/2011
Appointment of Mrs Sandra Wilton as a director
dot icon23/08/2011
Termination of appointment of Robert Cooper as a director
dot icon08/08/2011
Termination of appointment of Sandra Wilton as a director
dot icon08/08/2011
Termination of appointment of Shaun Cooper as a director
dot icon08/08/2011
Appointment of Mr Robert John Cooper as a director
dot icon08/08/2011
Appointment of Mr Robert John Cooper as a director
dot icon08/08/2011
Termination of appointment of Sandra Wilton as a director
dot icon08/08/2011
Termination of appointment of Shaun Cooper as a director
dot icon04/07/2011
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
554.91K
-
0.00
774.72K
-
2022
10
599.34K
-
0.00
810.16K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Andrew Cooper
Director
04/07/2011 - 01/08/2011
2
Mr Shaun Andrew Cooper
Director
23/08/2011 - Present
2
Cooper, Robert John
Director
01/08/2011 - 23/08/2011
-
Cooper, Robert John
Director
01/08/2011 - 24/08/2011
-
Wilton, Sandra
Director
04/07/2011 - 01/08/2011
-

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 SOLUTIONS (BRISTOL) LTD

BATHROOM SOLUTIONS (BRISTOL) LTD is an(a) Active company incorporated on 04/07/2011 with the registered office located at 54 Redcliffe Street, Redcliffe, Bristol BS1 6LS. 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 SOLUTIONS (BRISTOL) LTD?

toggle

BATHROOM SOLUTIONS (BRISTOL) LTD is currently Active. It was registered on 04/07/2011 .

Where is BATHROOM SOLUTIONS (BRISTOL) LTD located?

toggle

BATHROOM SOLUTIONS (BRISTOL) LTD is registered at 54 Redcliffe Street, Redcliffe, Bristol BS1 6LS.

What does BATHROOM SOLUTIONS (BRISTOL) LTD do?

toggle

BATHROOM SOLUTIONS (BRISTOL) LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BATHROOM SOLUTIONS (BRISTOL) LTD?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.