BATHROOM INSPIRATIONS LIMITED
DORSET


Company number 05028795
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Director's details changed for Patrick Mark Ackerman on 28 January 2017. The most likely internet sites of BATHROOM INSPIRATIONS LIMITED are www.bathroominspirations.co.uk, and www.bathroom-inspirations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Bathroom Inspirations Limited is a Private Limited Company. The company registration number is 05028795. Bathroom Inspirations Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Bathroom Inspirations Limited is 24 Cornwall Road Dorchester Dorset Dt1 1rx. The company`s financial liabilities are £59.22k. It is £12.54k against last year. The cash in hand is £111.34k. It is £24.64k against last year. And the total assets are £256.22k, which is £34.65k against last year. ACKERMAN, Paul Barry is a Secretary of the company. ACKERMAN, Patrick Mark is a Director of the company. ACKERMAN, Paul Barry is a Director of the company. Secretary TOWNSEND, Nicola Alison has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUGLER, Edward Barry has been resigned. Director TOWNSEND, Nicola Alison has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


bathroom inspirations Key Finiance

LIABILITIES £59.22k
+26%
CASH £111.34k
+28%
TOTAL ASSETS £256.22k
+15%
All Financial Figures

Current Directors

Secretary
ACKERMAN, Paul Barry
Appointed Date: 19 September 2008

Director
ACKERMAN, Patrick Mark
Appointed Date: 01 October 2007
59 years old

Director
ACKERMAN, Paul Barry
Appointed Date: 28 January 2004
59 years old

Resigned Directors

Secretary
TOWNSEND, Nicola Alison
Resigned: 19 September 2008
Appointed Date: 28 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
BUGLER, Edward Barry
Resigned: 10 May 2016
Appointed Date: 28 January 2004
76 years old

Director
TOWNSEND, Nicola Alison
Resigned: 19 September 2008
Appointed Date: 28 January 2004
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr Paul Barry Ackerman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Patrick Mark Ackerman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATHROOM INSPIRATIONS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
30 Jan 2017
Director's details changed for Patrick Mark Ackerman on 28 January 2017
21 Jun 2016
Cancellation of shares. Statement of capital on 10 May 2016
  • GBP 97

21 Jun 2016
Purchase of own shares.
...
... and 44 more events
16 Feb 2004
New director appointed
16 Feb 2004
Secretary resigned
16 Feb 2004
Director resigned
14 Feb 2004
Ad 28/01/04--------- £ si 2@1=2 £ ic 1/3
28 Jan 2004
Incorporation

BATHROOM INSPIRATIONS LIMITED Charges

12 June 2013
Charge code 0502 8795 0002
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mill house millers grove grove trading estate…
22 May 2013
Charge code 0502 8795 0001
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…