Bathroom Supercentre Limited FALKIRK


Bathroom Supercentre started in year 2010 as Private Limited Company with registration number SC381957. The Bathroom Supercentre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Falkirk at Unit 2 Castings Road. Postal code: FK2 9HQ.

At the moment there are 2 directors in the the firm, namely Steven M. and Alison W.. In addition one secretary - Alison W. - is with the company. As of 1 May 2024, there was 1 ex director - Garry B.. There were no ex secretaries.

Bathroom Supercentre Limited Address / Contact

Office Address Unit 2 Castings Road
Office Address2 Middlefield Industrial Estate
Town Falkirk
Post code FK2 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381957
Date of Incorporation Wed, 14th Jul 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Alison W.

Position: Secretary

Appointed: 14 July 2010

Steven M.

Position: Director

Appointed: 14 July 2010

Alison W.

Position: Director

Appointed: 14 July 2010

Garry B.

Position: Director

Appointed: 14 July 2010

Resigned: 10 October 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Alison W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Garry B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Alison W.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Garry B.

Notified on 1 August 2016
Ceased on 10 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-299-4 532-5 57728 87916 13916 660       
Balance Sheet
Cash Bank In Hand12 33020 65026 67676 94520 725       
Cash Bank On Hand     20 72520 25135 92768 13779 601144 937195 158123 409
Current Assets165 03265 987100 456139 29084 59080 26184 484114 166125 605197 332253 431159 286
Debtors 24 1492 99916 9044 8149 34911 1082 345375 2 41518 210600
Net Assets Liabilities     16 660496 26 21111 68837 97265 33153 973
Net Assets Liabilities Including Pension Asset Liability-299-4 532-5 57728 87916 13916 660       
Other Debtors      7 380   2 415  
Property Plant Equipment     9 8876 8654 6153 7292 7651 9981 5241 168
Stocks Inventory 38 55342 33856 87657 53154 516       
Tangible Fixed Assets02 6211 74787311 6479 887       
Total Inventories     54 51648 90246 21245 65446 00449 98040 06335 277
Reserves/Capital
Called Up Share Capital100150150150150150       
Profit Loss Account Reserve-399-4 682-5 72728 72915 98916 510       
Shareholder Funds-299-4 532-5 57728 87916 13916 660       
Other
Amount Specific Advance Or Credit Directors    9389383 225      
Amount Specific Advance Or Credit Made In Period Directors      3 225      
Amount Specific Advance Or Credit Repaid In Period Directors       3 225     
Accrued Liabilities Deferred Income     17 8138 562      
Accumulated Depreciation Impairment Property Plant Equipment     5 8868 90811 15812 49413 45814 22514 69915 055
Average Number Employees During Period     54334444
Bank Borrowings Overdrafts         49 16740 00030 00020 000
Corporation Tax Payable     19 05922 214      
Creditors     75 84086 63072 27991 68449 16740 00030 00020 000
Creditors Due Within One Year  73 31172 450132 46975 840       
Increase From Depreciation Charge For Year Property Plant Equipment      3 0222 2501 336964767474356
Net Current Assets Liabilities-29965 032-7 32428 0066 8218 750-6 36912 20522 48258 09075 97493 80772 805
Number Shares Allotted    150150       
Other Creditors      9 06212 6028 2858 38437 05944 0648 869
Other Taxation Social Security Payable     1 69814233 46134 18935 35845 74347 46629 433
Par Value Share    11       
Property Plant Equipment Gross Cost     15 77315 77315 77316 22316 22316 22316 223 
Provisions For Liabilities Balance Sheet Subtotal     1 977       
Provisions For Liabilities Charges    2 3291 977       
Share Capital Allotted Called Up Paid   150150150       
Tangible Fixed Assets Additions 3 495  13 9911 782       
Tangible Fixed Assets Cost Or Valuation03 4953 4953 49513 99115 773       
Tangible Fixed Assets Depreciation08741 7482 6222 3445 886       
Tangible Fixed Assets Depreciation Charged In Period  8748742 6063 542       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 884        
Tangible Fixed Assets Disposals    3 495        
Total Additions Including From Business Combinations Property Plant Equipment        450    
Total Assets Less Current Liabilities-29967 653-5 57728 87918 46818 63749616 82026 21160 85577 97295 33173 973
Trade Creditors Trade Payables     26 04440 32826 21649 21022 94028 55658 09438 179
Trade Debtors Trade Receivables     7 4733 7282 345375  18 210600
Creditors Due Within One Year Total Current Liabilities30072 235           
Fixed Assets02 6211 747873         
Tangible Fixed Assets Depreciation Charge For Period 874           
Creditors Due After One Year 72 18573 311          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th August 2023
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements