Bath Drain And Jetting Service Limited BATH


Bath Drain And Jetting Service started in year 1981 as Private Limited Company with registration number 01564806. The Bath Drain And Jetting Service company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA.

There is a single director in the firm at the moment - Thomas P., appointed on 19 January 2001. In addition, a secretary was appointed - Ruth P., appointed on 3 December 2014. As of 24 April 2024, there were 4 ex directors - Edward P., Oliver P. and others listed below. There were no ex secretaries.

This company operates within the BA1 3EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0153755 . It is located at Unit 5, Locksbrook Court, Bath with a total of 12 cars. It has two locations in the UK.

Bath Drain And Jetting Service Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564806
Date of Incorporation Fri, 29th May 1981
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Ruth P.

Position: Secretary

Appointed: 03 December 2014

Thomas P.

Position: Director

Appointed: 19 January 2001

Edward P.

Position: Director

Appointed: 01 July 2009

Resigned: 03 December 2014

Oliver P.

Position: Director

Appointed: 19 June 1991

Resigned: 03 December 2014

Brian C.

Position: Director

Appointed: 19 June 1991

Resigned: 19 October 2001

Susan P.

Position: Director

Appointed: 19 June 1991

Resigned: 03 December 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Early Bath Limited from Bristol, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Early Bath Limited

Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol, Avon, BS30 8FJ, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09599484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth784 916539 422227 244       
Balance Sheet
Cash Bank On Hand  250 288215 301173 771223 843    
Current Assets807 615566 572415 800374 097447 828425 822234 546211 565294 642180 571
Debtors227 482193 501165 012158 296273 557201 479    
Net Assets Liabilities     282 80869 05666 526184 988158 484
Property Plant Equipment  59 55436 32123 81812 433    
Total Inventories  500500500500    
Cash Bank In Hand578 133372 571250 288       
Stocks Inventory2 000500500       
Tangible Fixed Assets83 28461 26659 554       
Reserves/Capital
Called Up Share Capital602323       
Profit Loss Account Reserve784 816539 322227 144       
Shareholder Funds784 916539 422227 244       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     54 92867 04752 3297 820 
Accumulated Depreciation Impairment Property Plant Equipment  222 171213 964230 757239 472    
Average Number Employees During Period  1111111110111111
Creditors  248 11071 65899 726151 40050 00040 00087 37226 503
Fixed Assets     12 4332 6445 7057 71855 303
Future Minimum Lease Payments Under Non-cancellable Operating Leases  114 83388 53362 62136 833    
Increase From Depreciation Charge For Year Property Plant Equipment   18 99316 79312 010    
Net Current Assets Liabilities701 632478 156167 690302 439348 102325 303183 459153 150207 270129 684
Nominal Value Allotted Share Capital    2323    
Number Shares Issued Fully Paid   232323    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 200 3 295    
Other Disposals Property Plant Equipment   34 000 3 295    
Par Value Share 11111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     11 8626 8856 0146 440 
Property Plant Equipment Gross Cost  281 725250 285254 575251 905    
Total Additions Including From Business Combinations Property Plant Equipment   2 5604 290625    
Total Assets Less Current Liabilities784 916539 422227 244338 760371 920286 855186 103158 855214 988184 987
Advances Credits Made In Period Directors     500    
Creditors Due Within One Year105 98388 416248 110       
Net Assets Liability Excluding Pension Asset Liability784 916539 422        
Number Shares Allotted 2323       
Other Reserves407777       
Share Capital Allotted Called Up Paid602323       

Transport Operator Data

Unit 5
Address Locksbrook Court , Locks Brook Road
City Bath
Post code BA1 3EN
Vehicles 4
Yard At Windsor Bridge
Address Midland Road
City Bath
Post code BA2 3DT
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 9th, March 2023
Free Download (5 pages)

Company search

Advertisements