BUBBLES SHOWERS AND BATHROOMS LTD

Register to unlock more data on OkredoRegister

BUBBLES SHOWERS AND BATHROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07078384

Incorporation date

17/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, Hallam Way, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire NG19 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon14/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon17/03/2024
Confirmation statement made on 2023-09-30 with no updates
dot icon17/03/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Satisfaction of charge 1 in full
dot icon15/05/2023
Satisfaction of charge 2 in full
dot icon16/03/2023
Notification of Mark Duffy as a person with significant control on 2016-04-06
dot icon16/03/2023
Notification of Tracy Duffy as a person with significant control on 2016-04-06
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/09/2020
Previous accounting period extended from 2019-11-27 to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/12/2019
Unaudited abridged accounts made up to 2018-12-04
dot icon29/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-27
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon09/01/2010
Appointment of Miss Tracy Jane Duffy as a director
dot icon08/01/2010
Appointment of Vicki Jane Scott as a director
dot icon08/01/2010
Appointment of Mr Wayne David Green as a director
dot icon08/01/2010
Appointment of Mr Mark Duffy as a director
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon17/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon17/11/2009
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
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.96M
-
0.00
476.83K
-
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
Jacobs, Yomtov Eliezer
Director
17/11/2009 - 17/11/2009
19651
Green, Wayne David
Director
13/12/2009 - Present
3
Duffy, Tracy Jane
Director
13/12/2009 - Present
2
Scott, Vicki Jane
Director
13/12/2009 - Present
2
Duffy, Mark
Director
13/12/2009 - Present
2

Persons with Significant Control

3
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 BUBBLES SHOWERS AND BATHROOMS LTD

BUBBLES SHOWERS AND BATHROOMS LTD is an(a) Active company incorporated on 17/11/2009 with the registered office located at Unit 3, Hallam Way, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire NG19 9BG. There are currently 4 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 BUBBLES SHOWERS AND BATHROOMS LTD?

toggle

BUBBLES SHOWERS AND BATHROOMS LTD is currently Active. It was registered on 17/11/2009 .

Where is BUBBLES SHOWERS AND BATHROOMS LTD located?

toggle

BUBBLES SHOWERS AND BATHROOMS LTD is registered at Unit 3, Hallam Way, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire NG19 9BG.

What does BUBBLES SHOWERS AND BATHROOMS LTD do?

toggle

BUBBLES SHOWERS AND BATHROOMS LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for BUBBLES SHOWERS AND BATHROOMS LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-30 with no updates.