SMART BATHROOMS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2UX

Company number 03475740
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address 95 FAIRFIELD ROAD, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 2UX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SMART BATHROOMS LIMITED are www.smartbathrooms.co.uk, and www.smart-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Smart Bathrooms Limited is a Private Limited Company. The company registration number is 03475740. Smart Bathrooms Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Smart Bathrooms Limited is 95 Fairfield Road Stockton Heath Warrington Cheshire Wa4 2ux. The company`s financial liabilities are £10.95k. It is £0.22k against last year. The cash in hand is £37.48k. It is £21.12k against last year. And the total assets are £90.09k, which is £7.17k against last year. HIGHAM, Lynne is a Secretary of the company. APPLETON, Rodger Leslie is a Director of the company. HIGHAM, Alan James is a Director of the company. Secretary PENDLEBURY, Celia has been resigned. Secretary SMART, Kenneth has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PENDLEBURY, Keith has been resigned. Director SMART, Kenneth has been resigned. Director SMITH, Adele has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


smart bathrooms Key Finiance

LIABILITIES £10.95k
+2%
CASH £37.48k
+129%
TOTAL ASSETS £90.09k
+8%
All Financial Figures

Current Directors

Secretary
HIGHAM, Lynne
Appointed Date: 18 June 2008

Director
APPLETON, Rodger Leslie
Appointed Date: 18 June 2008
68 years old

Director
HIGHAM, Alan James
Appointed Date: 01 April 1998
63 years old

Resigned Directors

Secretary
PENDLEBURY, Celia
Resigned: 18 June 2008
Appointed Date: 30 November 1998

Secretary
SMART, Kenneth
Resigned: 30 November 1998
Appointed Date: 03 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 December 1997
Appointed Date: 03 December 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 December 1997
Appointed Date: 03 December 1997

Director
PENDLEBURY, Keith
Resigned: 18 June 2008
Appointed Date: 01 April 1998
82 years old

Director
SMART, Kenneth
Resigned: 18 June 2008
Appointed Date: 03 December 1997
76 years old

Director
SMITH, Adele
Resigned: 02 April 1998
Appointed Date: 03 December 1997
55 years old

Persons With Significant Control

Sticks (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMART BATHROOMS LIMITED Events

19 Dec 2016
Confirmation statement made on 20 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
08 Dec 1997
New director appointed
08 Dec 1997
New secretary appointed;new director appointed
08 Dec 1997
Secretary resigned
08 Dec 1997
Director resigned
03 Dec 1997
Incorporation