Company NameParkhills Bathroom Centre Limited
DirectorsDaniel Johnson and Spenser Johnson
Company StatusActive
Company Number06231924
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daniel Johnson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressUnit 2 York Street
Bury
Lancashire
BL9 7AR
Director NameMr Spenser Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(5 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 York Street
Bury
Lancashire
BL9 7AR
Secretary NameSpenser Johnson
StatusCurrent
Appointed22 May 2012(5 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 2 York Street
Bury
Lancashire
BL9 7AR
Director NameDavid Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address66 Albion Street
Radcliffe
Manchester
M26 1BH
Director NameMr Spenser Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address2 Maudsley Street
Bury
Lancashire
BL9 0SZ
Secretary NameJanet Eleanor Johnson
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleSecretary
Correspondence Address66 Albion Street
Radcliffe
Manchester
M26 1BH
Director NameThomas Sech
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maudsley Street
Bury
Lancashire
BL9 0SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefishpoolgasandbathroomcentre.co.

Location

Registered AddressUnit 11
Chamberhall Street
Bury
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Johnson
49.50%
Ordinary
50 at £1Spenser David Johson
49.50%
Ordinary
1 at £1Spenser David Johnson
0.99%
Ordinary A

Financials

Year2014
Net Worth£24,579
Cash£580
Current Liabilities£60,247

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2024 (1 week ago)
Next Return Due14 May 2025 (1 year from now)

Charges

29 April 2020Delivered on: 19 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
19 May 2020Registration of charge 062319240001, created on 29 April 2020 (24 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Daniel Johnson on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Daniel Johnson on 30 April 2013 (2 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Appointment of Spenser Johnson as a director (2 pages)
15 August 2012Termination of appointment of Janet Johnson as a secretary (1 page)
15 August 2012Termination of appointment of Thomas Sech as a director (1 page)
15 August 2012Appointment of Spenser Johnson as a secretary (1 page)
15 August 2012Appointment of Spenser Johnson as a secretary (1 page)
15 August 2012Termination of appointment of Janet Johnson as a secretary (1 page)
15 August 2012Termination of appointment of Thomas Sech as a director (1 page)
15 August 2012Appointment of Spenser Johnson as a director (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of David Johnson as a director (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of David Johnson as a director (1 page)
26 January 2011Registered office address changed from 4 Parkhills Road Bury Lancs BL9 9AX on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 4 Parkhills Road Bury Lancs BL9 9AX on 26 January 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 September 2010Termination of appointment of Spenser Johnson as a director (1 page)
13 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 101
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 101
(3 pages)
13 September 2010Termination of appointment of Spenser Johnson as a director (1 page)
13 September 2010Appointment of Thomas Sech as a director (2 pages)
13 September 2010Appointment of Thomas Sech as a director (2 pages)
13 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 101
(3 pages)
6 May 2010Director's details changed for Spenser Johnson on 30 April 2010 (2 pages)
6 May 2010Director's details changed for David Johnson on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for David Johnson on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Daniel Johnson on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Spenser Johnson on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Daniel Johnson on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 November 2009Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (5 pages)
1 May 2009Return made up to 30/04/09; full list of members (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / daniel johnson / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / daniel johnson / 28/04/2008 (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Ad 30/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Ad 30/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Ad 30/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Ad 30/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
30 April 2007Incorporation (9 pages)
30 April 2007Incorporation (9 pages)