Company NameThe Bathroom Fitting Company Limited
DirectorPaul Lake Lake
Company StatusActive
Company Number09046001
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Lake Lake
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre Langstone Road
Loughton
Essex
IG10 3TQ
Director NameMr Charles Moore
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre Langstone Road
Loughton
Essex
IG10 3TQ

Location

Registered Address18 Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Charles Moore
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Filing History

25 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
12 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 November 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 August 2018Compulsory strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 June 2016Registered office address changed from The Seedbed Centre Langstone Road Loughton Essex IG10 3TQ to 18 Crown Street 18 Crown Street Brentwood Essex CM14 4BA on 23 June 2016 (1 page)
23 June 2016Registered office address changed from The Seedbed Centre Langstone Road Loughton Essex IG10 3TQ to 18 Crown Street 18 Crown Street Brentwood Essex CM14 4BA on 23 June 2016 (1 page)
22 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10
(3 pages)
22 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10
(3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Termination of appointment of Charles Moore as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Charles Moore as a director on 31 July 2015 (1 page)
29 July 2015Appointment of Mr Paul Lake as a director on 15 July 2015 (2 pages)
29 July 2015Appointment of Mr Paul Lake as a director on 15 July 2015 (2 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)