Bathroom Traders Limited

General information

Name:

Bathroom Traders Ltd

Office Address:

First Floor, Sterling House Outrams Wharf DE21 5EL Little Eaton

Number: 02427005

Incorporation date: 1989-09-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bathroom Traders Limited is located at Little Eaton at First Floor, Sterling House. You can find this business by its postal code - DE21 5EL. The firm has been operating on the British market for thirty five years. This enterprise is registered under the number 02427005 and its official status is active. The firm currently known as Bathroom Traders Limited was known as Timeprize up till Tue, 21st Mar 2017 at which point the business name was replaced. The firm's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its latest accounts were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2023-09-27.

Keith J. and David I. are the firm's directors and have been expanding the company since 2017.

  • Previous company's names
  • Bathroom Traders Limited 2017-03-21
  • Timeprize Limited 1989-09-27

Financial data based on annual reports

Company staff

Keith J.

Role: Director

Appointed: 06 March 2017

Latest update: 5 May 2024

David I.

Role: Director

Appointed: 06 March 2017

Latest update: 5 May 2024

Keith J.

Role: Secretary

Appointed: 27 September 1991

Latest update: 5 May 2024

People with significant control

The companies that control this firm are as follows: Midcastle Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby, DE1 2RJ, Derbyshire and was registered as a PSC under the registration number 01121042.

Midcastle Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 01121042
Notified on 4 February 2020
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Keith J.
Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Westley J.
Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clark J.
Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 19 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 19 December 2013
Annual Accounts 11 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 11 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Closest Companies - by postcode