CHESTER BATHROOMS AND WETROOMS LTD

Register to unlock more data on OkredoRegister

CHESTER BATHROOMS AND WETROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08259836

Incorporation date

18/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon07/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Statement of affairs
dot icon21/04/2024
Resolutions
dot icon21/04/2024
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX United Kingdom to No 1 Old Hall Street Liverpool L3 9HF on 2024-04-21
dot icon08/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Registered office address changed from 395-397 Woodchurch Road Prenton Merseyside CH42 8PF to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2023-02-16
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/04/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon22/03/2021
Change of details for Michael John Lloyd as a person with significant control on 2021-03-22
dot icon22/03/2021
Director's details changed for Mrs Karen Ann Lloyd on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Michael John Lloyd on 2021-03-22
dot icon22/01/2021
Director's details changed for Mr Michael John Lloyd on 2021-01-22
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon15/07/2020
Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 395-397 Woodchurch Road Prenton Merseyside CH42 8PF on 2020-07-15
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/01/2019
Appointment of Mrs Karen Ann Lloyd as a director on 2018-09-01
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Director's details changed for Mr Michael John Lloyd on 2014-12-01
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/05/2014
Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 2014-05-06
dot icon07/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/01/2013
Certificate of change of name
dot icon18/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
511.00
-
0.00
79.85K
-
2022
5
75.67K
-
0.00
58.76K
-
2023
-
76.34K
-
0.00
-
-
2023
-
76.34K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

76.34K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michael John
Director
18/10/2012 - Present
20
Lloyd, Karen Ann
Director
01/09/2018 - Present
14

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER BATHROOMS AND WETROOMS LTD

CHESTER BATHROOMS AND WETROOMS LTD is an(a) Liquidation company incorporated on 18/10/2012 with the registered office located at No 1 Old Hall Street, Liverpool L3 9HF. There are currently 2 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 CHESTER BATHROOMS AND WETROOMS LTD?

toggle

CHESTER BATHROOMS AND WETROOMS LTD is currently Liquidation. It was registered on 18/10/2012 .

Where is CHESTER BATHROOMS AND WETROOMS LTD located?

toggle

CHESTER BATHROOMS AND WETROOMS LTD is registered at No 1 Old Hall Street, Liverpool L3 9HF.

What does CHESTER BATHROOMS AND WETROOMS LTD do?

toggle

CHESTER BATHROOMS AND WETROOMS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CHESTER BATHROOMS AND WETROOMS LTD?

toggle

The latest filing was on 05/06/2025: Liquidators' statement of receipts and payments to 2025-04-03.