Company Information for MASTER BATHROOMS LIMITED
HJP AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH,
|
Company Registration Number
07772391
Private Limited Company
Active |
Company Name | |
---|---|
MASTER BATHROOMS LIMITED | |
Legal Registered Office | |
HJP AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH Other companies in WD3 | |
Company Number | 07772391 | |
---|---|---|
Company ID Number | 07772391 | |
Date formed | 2011-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB120319365 |
Last Datalog update: | 2024-04-07 02:02:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASTER BATHROOMS (NSW) PTY. LTD. | NSW 2154 | Active | Company formed on the 1995-09-25 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA LARA FEENEY |
||
DEAN RICHARD BOWLES |
||
DANIEL CHRISTOPHER GARRAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LINDA TURPIN |
Company Secretary | ||
GAVIN JAMES SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
Change of details for Mr Dean Richard Bowles as a person with significant control on 2023-09-01 | ||
Director's details changed for Mr Dean Richard Bowles on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES | ||
Change of details for Mr Dean Richard Bowles as a person with significant control on 2023-08-01 | ||
Director's details changed for Mr Dean Richard Bowles on 2023-08-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES | |
Change of details for Mr Daniel Christopher Garraway as a person with significant control on 2022-05-03 | ||
PSC04 | Change of details for Mr Daniel Christopher Garraway as a person with significant control on 2022-05-03 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CH01 | Director's details changed for Daniel Christopher Garraway on 2021-09-25 | |
PSC04 | Change of details for Daniel Christopher Garraway as a person with significant control on 2021-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
TM02 | Termination of appointment of Samantha Lara Feeney on 2021-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Karen Linda Turpin on 2014-09-26 | |
AP03 | Appointment of Samantha Lara Feeney as company secretary on 2014-09-26 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DEAN RICHARD BOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/12 FROM Batchworth House Church Street Rickmansworth Herts WD3 1JE England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2011-09-13 | £ 8,424 |
---|---|---|
Creditors Due Within One Year | 2011-09-13 | £ 99,141 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTER BATHROOMS LIMITED
Called Up Share Capital | 2011-09-13 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-13 | £ 15,278 |
Current Assets | 2011-09-13 | £ 47,583 |
Debtors | 2011-09-13 | £ 22,105 |
Fixed Assets | 2011-09-13 | £ 116,622 |
Secured Debts | 2011-09-13 | £ 8,424 |
Shareholder Funds | 2011-09-13 | £ 56,640 |
Stocks Inventory | 2011-09-13 | £ 10,200 |
Tangible Fixed Assets | 2011-09-13 | £ 31,122 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MASTER BATHROOMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |