Bathroom & Design Ideas Limited

General information

Name:

Bathroom & Design Ideas Ltd

Office Address:

C/o Mercury Corporate Recovery Solutions Ltd Birkdale Terrace M16 9EZ Manchester

Number: 04992413

Incorporation date: 2003-12-11

Dissolution date: 2023-07-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bathroom & Design Ideas came into being in 2003 as a company enlisted under no 04992413, located at M16 9EZ Manchester at C/o Mercury Corporate Recovery Solutions Ltd. This firm's last known status was dissolved. Bathroom & Design Ideas had been operating in this business field for twenty years.

As suggested by the firm's executives data, there were three directors to name just a few: Elisabeth R. and John R..

Executives who controlled the firm include: John R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Elisabeth R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elisabeth R.

Role: Director

Appointed: 11 December 2003

Latest update: 3 October 2023

Elisabeth R.

Role: Secretary

Appointed: 11 December 2003

Latest update: 3 October 2023

John R.

Role: Director

Appointed: 11 December 2003

Latest update: 3 October 2023

People with significant control

John R.
Notified on 30 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elisabeth R.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 January 2021
Confirmation statement last made up date 11 December 2019
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 December 2013
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 December 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 5th September 2022 to Birkdale Terrace 346 Chester Road Manchester M16 9EZ (AD01)
filed on: 5th, September 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
19
Company Age

Closest Companies - by postcode