BATHROOM SUPERCENTRE LIMITED

Register to unlock more data on OkredoRegister

BATHROOM SUPERCENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC381957

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Castings Road, Middlefield Industrial Estate, Falkirk, Stirlingshire FK2 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon11/12/2024
Notification of Colin Wallace as a person with significant control on 2024-10-29
dot icon11/12/2024
Cessation of Steven Murray as a person with significant control on 2024-10-29
dot icon11/12/2024
Cessation of Alison Louise Wilson as a person with significant control on 2024-10-29
dot icon29/10/2024
Termination of appointment of Alison Louise Wilson as a secretary on 2024-10-29
dot icon29/10/2024
Termination of appointment of Alison Louise Wilson as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Steven Murray as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Colin Wallace as a director on 2024-10-29
dot icon19/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon18/07/2018
Cessation of Garry Archibald Barber as a person with significant control on 2016-10-10
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/08/2017
Notification of Steven Murray as a person with significant control on 2016-08-07
dot icon07/08/2017
Notification of Alison Louise Wilson as a person with significant control on 2016-08-07
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon19/01/2017
Termination of appointment of Garry Barber as a director on 2016-10-10
dot icon12/12/2016
Purchase of own shares.
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon28/07/2016
Director's details changed for Alison Louise Wilson on 2016-07-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/08/2011
Registered office address changed from Unit 1 Castings Court Middlefield Industrial Estate Falkirk Stirlingshire FK2 7BA on 2011-08-05
dot icon14/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-36.76 % *

* during past year

Cash in Bank

£123,409.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.97K
-
0.00
144.94K
-
2022
4
65.33K
-
0.00
195.16K
-
2023
4
53.97K
-
0.00
123.41K
-
2023
4
53.97K
-
0.00
123.41K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

53.97K £Descended-17.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.41K £Descended-36.76 % *

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 Steven Murray
Director
14/07/2010 - 29/10/2024
-
Mr Garry Archibald Barber
Director
14/07/2010 - 10/10/2016
8
Ms Alison Louise Wilson
Director
14/07/2010 - 29/10/2024
-
Wilson, Alison Louise
Secretary
14/07/2010 - 29/10/2024
-
Mr Colin Wallace
Director
29/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATHROOM SUPERCENTRE LIMITED

BATHROOM SUPERCENTRE LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at Unit 2 Castings Road, Middlefield Industrial Estate, Falkirk, Stirlingshire FK2 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM SUPERCENTRE LIMITED?

toggle

BATHROOM SUPERCENTRE LIMITED is currently Active. It was registered on 14/07/2010 .

Where is BATHROOM SUPERCENTRE LIMITED located?

toggle

BATHROOM SUPERCENTRE LIMITED is registered at Unit 2 Castings Road, Middlefield Industrial Estate, Falkirk, Stirlingshire FK2 9HQ.

What does BATHROOM SUPERCENTRE LIMITED do?

toggle

BATHROOM SUPERCENTRE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BATHROOM SUPERCENTRE LIMITED have?

toggle

BATHROOM SUPERCENTRE LIMITED had 4 employees in 2023.

What is the latest filing for BATHROOM SUPERCENTRE LIMITED?

toggle

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