CLACTON BATHROOM CENTRE LTD.
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO15 3TE

Company number 03341861
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 70-72 OXFORD ROAD, CLACTON-ON-SEA, ESSEX, CO15 3TE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW. The most likely internet sites of CLACTON BATHROOM CENTRE LTD. are www.clactonbathroomcentre.co.uk, and www.clacton-bathroom-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Kirby Cross Rail Station is 3.9 miles; to Great Bentley Rail Station is 5.4 miles; to Walton-on-the-Naze Rail Station is 5.8 miles; to Harwich International Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clacton Bathroom Centre Ltd is a Private Limited Company. The company registration number is 03341861. Clacton Bathroom Centre Ltd has been working since 27 March 1997. The present status of the company is Active. The registered address of Clacton Bathroom Centre Ltd is 70 72 Oxford Road Clacton On Sea Essex Co15 3te. The company`s financial liabilities are £44.35k. It is £18.07k against last year. The cash in hand is £70.21k. It is £35.54k against last year. And the total assets are £138.72k, which is £9.79k against last year. TAYLOR, Steven is a Secretary of the company. WENHAM, Robert John is a Director of the company. Secretary TOWLER, Patricia Tracey has been resigned. Secretary WENHAM, Robert John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CRANE, Douglas Alan has been resigned. Director RYDER, Lesley has been resigned. The company operates in "Other retail sale in non-specialised stores".


clacton bathroom centre Key Finiance

LIABILITIES £44.35k
+68%
CASH £70.21k
+102%
TOTAL ASSETS £138.72k
+7%
All Financial Figures

Current Directors

Secretary
TAYLOR, Steven
Appointed Date: 10 October 2005

Director
WENHAM, Robert John
Appointed Date: 11 March 2003
64 years old

Resigned Directors

Secretary
TOWLER, Patricia Tracey
Resigned: 10 October 2005
Appointed Date: 11 March 2003

Secretary
WENHAM, Robert John
Resigned: 11 March 2003
Appointed Date: 27 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
CRANE, Douglas Alan
Resigned: 02 November 2000
Appointed Date: 27 March 1997
68 years old

Director
RYDER, Lesley
Resigned: 10 March 2003
Appointed Date: 02 November 2000
59 years old

Persons With Significant Control

Mr Robert John Wenham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keeley Wenham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLACTON BATHROOM CENTRE LTD. Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 102

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
27 Feb 1999
Particulars of mortgage/charge
23 Jul 1998
Full accounts made up to 31 March 1998
25 Mar 1998
Return made up to 27/03/98; full list of members
08 Apr 1997
Secretary resigned
27 Mar 1997
Incorporation

CLACTON BATHROOM CENTRE LTD. Charges

23 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land 72 oxford road clacton-on-sea essex t/no:…
29 September 2000
Debenture
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Mortgage
Delivered: 27 February 1999
Status: Satisfied on 11 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 72 oxford road clacton on sea essex CO15 3TE.. Together…