CREATIVE BATHROOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BATHROOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12366060

Incorporation date

16/12/2019

Size

-

Contacts

Registered address

Registered address

4385, 12366060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2019)
dot icon26/02/2026
Registered office address changed to PO Box 4385, 12366060 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of officer Mr Stuart Michael Badley changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of officer Mr Daniel Miles Dower changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Daniel Miles Dower changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of officer Mr Robert Peter Mulderrig changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Stuart Michael Badley changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Robert Peter Mulderrig changed to 12366060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Change of details for Mr Robert Peter Mulderrig as a person with significant control on 2021-04-13
dot icon19/05/2021
Change of details for Mr Daniel Miles Dower as a person with significant control on 2021-04-13
dot icon11/05/2021
Notification of Stuart Michael Badley as a person with significant control on 2021-04-13
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon06/05/2021
Change of share class name or designation
dot icon06/05/2021
Particulars of variation of rights attached to shares
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon24/03/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon26/05/2020
Appointment of Mr Stuart Michael Badley as a director on 2020-05-26
dot icon26/05/2020
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 34 Deardengate Haslingden Rossendale BB4 5QJ on 2020-05-26
dot icon16/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/12/2021

Accounts

dot iconNext account date
31/12/2020
dot iconNext due on
16/09/2021
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CREATIVE BATHROOM SOLUTIONS LIMITED

CREATIVE BATHROOM SOLUTIONS LIMITED is an(a) Active company incorporated on 16/12/2019 with the registered office located at 4385, 12366060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CREATIVE BATHROOM SOLUTIONS LIMITED?

toggle

CREATIVE BATHROOM SOLUTIONS LIMITED is currently Active. It was registered on 16/12/2019 .

Where is CREATIVE BATHROOM SOLUTIONS LIMITED located?

toggle

CREATIVE BATHROOM SOLUTIONS LIMITED is registered at 4385, 12366060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CREATIVE BATHROOM SOLUTIONS LIMITED do?

toggle

CREATIVE BATHROOM SOLUTIONS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CREATIVE BATHROOM SOLUTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed to PO Box 4385, 12366060 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26.