BOBRICK WASHROOM EQUIPMENT LTD.

Register to unlock more data on OkredoRegister

BOBRICK WASHROOM EQUIPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848421

Incorporation date

26/08/1993

Size

Group

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon07/10/2025
Group of companies' accounts made up to 2024-10-31
dot icon08/09/2025
Termination of appointment of Roumany Samhakson as a director on 2025-09-03
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon02/10/2024
Group of companies' accounts made up to 2023-10-31
dot icon10/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon04/08/2022
Group of companies' accounts made up to 2021-10-31
dot icon03/11/2021
Group of companies' accounts made up to 2020-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/11/2020
Group of companies' accounts made up to 2019-10-31
dot icon30/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon21/02/2020
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-02-21
dot icon10/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon09/08/2019
Appointment of Mr Roumany Samhakson as a director on 2019-08-01
dot icon09/08/2019
Appointment of Mr Jeffrey Robert Orme as a director on 2019-08-01
dot icon07/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon31/07/2019
Termination of appointment of a director
dot icon30/07/2019
Termination of appointment of William Sandel Louchheim Jr as a director on 2019-01-01
dot icon19/02/2019
Appointment of Matthew Sandel Louchheim as a director on 2019-01-01
dot icon18/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-10-31
dot icon03/02/2018
Registration of charge 028484210001, created on 2018-01-25
dot icon01/02/2018
Resolutions
dot icon11/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-10-31
dot icon25/07/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-07-25
dot icon19/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon04/08/2016
Full accounts made up to 2015-10-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2012-10-31
dot icon11/07/2013
Miscellaneous
dot icon12/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-10-31
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Full accounts made up to 2010-10-31
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon01/08/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-08-01
dot icon10/11/2010
Full accounts made up to 2009-10-31
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon11/09/2009
Return made up to 20/08/09; full list of members
dot icon03/09/2009
Full accounts made up to 2008-10-31
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon26/08/2008
Return made up to 20/08/08; full list of members
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon01/09/2007
Return made up to 20/08/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-10-31
dot icon17/10/2006
Auditor's resignation
dot icon26/09/2006
Return made up to 20/08/06; full list of members
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon14/08/2006
Secretary resigned
dot icon26/09/2005
Return made up to 20/08/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon27/09/2004
Return made up to 20/08/04; full list of members
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon01/12/2003
Registered office changed on 01/12/03 from: 12 plumtree court london EC4A 4HT
dot icon01/12/2003
Registered office changed on 01/12/03 from: 35 st thomas street london SE1 9SN
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon13/11/2003
Return made up to 26/08/03; full list of members
dot icon05/11/2003
New secretary appointed
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Secretary resigned;director resigned
dot icon03/11/2003
Secretary resigned;director resigned
dot icon05/09/2003
Delivery ext'd 3 mth 31/10/02
dot icon28/03/2003
Auditor's resignation
dot icon14/11/2002
Full accounts made up to 2001-10-31
dot icon06/09/2002
Return made up to 26/08/02; full list of members
dot icon13/09/2001
Full accounts made up to 2000-10-31
dot icon30/08/2001
Return made up to 26/08/01; full list of members
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon27/10/2000
Full accounts made up to 1999-10-31
dot icon26/09/2000
Return made up to 26/08/00; full list of members
dot icon19/09/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-10-31
dot icon09/09/1999
Return made up to 26/08/99; no change of members
dot icon21/09/1998
Return made up to 26/08/98; full list of members
dot icon21/09/1998
Director's particulars changed
dot icon21/09/1998
Director's particulars changed
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon12/09/1997
Return made up to 26/08/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon19/09/1996
Return made up to 26/08/96; full list of members
dot icon19/09/1996
Secretary's particulars changed;director's particulars changed
dot icon14/07/1996
Full accounts made up to 1995-10-31
dot icon25/10/1995
Full accounts made up to 1994-10-31
dot icon05/09/1995
Return made up to 26/08/95; full list of members
dot icon05/09/1995
Location of register of members address changed
dot icon05/09/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 26/08/94; full list of members
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1994
Registered office changed on 20/01/94 from: 2 baches street london N1 6UB
dot icon18/01/1994
Memorandum and Articles of Association
dot icon15/01/1994
Resolutions
dot icon21/12/1993
Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1993
Accounting reference date notified as 31/10
dot icon05/10/1993
Certificate of change of name
dot icon26/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louchheim, Mark
Director
27/09/1993 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/1993 - 26/09/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/08/1993 - 26/09/1993
43699
Orme, Jeffrey Robert
Director
01/08/2019 - Present
5
Sweibel, Andrew Isaac
Secretary
16/07/2006 - Present
-

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 BOBRICK WASHROOM EQUIPMENT LTD.

BOBRICK WASHROOM EQUIPMENT LTD. is an(a) Active company incorporated on 26/08/1993 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOBRICK WASHROOM EQUIPMENT LTD.?

toggle

BOBRICK WASHROOM EQUIPMENT LTD. is currently Active. It was registered on 26/08/1993 .

Where is BOBRICK WASHROOM EQUIPMENT LTD. located?

toggle

BOBRICK WASHROOM EQUIPMENT LTD. is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does BOBRICK WASHROOM EQUIPMENT LTD. do?

toggle

BOBRICK WASHROOM EQUIPMENT LTD. operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BOBRICK WASHROOM EQUIPMENT LTD.?

toggle

The latest filing was on 07/10/2025: Group of companies' accounts made up to 2024-10-31.