Bathroom Traders Limited (number 02427005) is a private limited company incorporated on 1989-09-27 originating in United Kingdom. The firm was registered at First Floor, Sterling House, Outrams Wharf, Little Eaton DE21 5EL. Having undergone a change in 2017-03-21, the previous name this business utilized was Timeprize Limited. Bathroom Traders Limited operates Standard Industrial Classification: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Bathroom Traders Limited
Number 02427005
Date of Incorporation: September 27, 1989
End of financial year: 30 June
Address: First Floor, Sterling House, Outrams Wharf, Little Eaton, DE21 5EL
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving to the 2 directors that can be found in the business, we can name: Keith J. (in the company from 06 March 2017), David I. (appointment date: 06 March 2017). 1 secretary is in the company: Keith J. (appointed on 27 September 1991). The Companies House lists 4 persons of significant control, DE1 2RJ Derby, Derbyshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Keith J. has 1/2 or less of shares, 1/2 or less of voting rights, Westley J. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30
Current Assets 100,447 100,082 99,683 99,618 99,172 98,344 159,680 210,801 147,540 347,529 259,279
Total Assets Less Current Liabilities 114,593 114,223 113,820 113,373 112,903 112,417 - - - - -
Number Shares Allotted - 100 100 100 100 - - - - - -
Shareholder Funds 114,593 114,223 113,820 113,373 112,903 - - - - - -

People with significant control

Midcastle Limited
4 February 2020
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 01121042
Nature of control: 75,01-100% voting rights
75,01-100% shares
Keith J.
6 April 2016 - 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares
Westley J.
6 April 2016 - 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares
Clark J.
6 April 2016 - 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

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