Bath Eco Renovations Ltd READING


Bath Eco Renovations Ltd is a private limited company that can be found at 100 Grovelands Road, Reading RG30 2PD. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-06, this 7-year-old company is run by 1 director.
Director Olivier L., appointed on 06 November 2017.
The company is categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification code: 43999). According to official records there was a name change on 2020-09-16 and their previous name was 72 International Property Services Limited.
The last confirmation statement was filed on 2023-05-22 and the date for the subsequent filing is 2024-06-05. Furthermore, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Bath Eco Renovations Ltd Address / Contact

Office Address 100 Grovelands Road
Town Reading
Post code RG30 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11049355
Date of Incorporation Mon, 6th Nov 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (309 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Olivier L.

Position: Director

Appointed: 06 November 2017

Mary L.

Position: Director

Appointed: 06 November 2017

Resigned: 30 April 2022

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Olivier L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mary L. This PSC owns 25-50% shares and has 25-50% voting rights.

Olivier L.

Notified on 6 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary L.

Notified on 6 November 2017
Ceased on 30 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

72 International Property Services September 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand   1 3513 312 
Current Assets18 62225 95964 83979 938129 71581 479
Debtors   76 087123 90381 479
Net Assets Liabilities8 54850448-31 470119-37 719
Other Debtors   44 69261 20530 019
Property Plant Equipment   12 92610 69411 272
Total Inventories   2 5002 500 
Other
Version Production Software     2 025
Accrued Liabilities   1 4501 4501 450
Accumulated Depreciation Impairment Property Plant Equipment   12 09515 70219 543
Additions Other Than Through Business Combinations Property Plant Equipment    1 3754 419
Average Number Employees During Period313355
Bank Borrowings   31 92228 24228 739
Bank Borrowings Overdrafts   15 45115 65821 138
Creditors13 32533 29522 50092 412109 375101 731
Deferred Income   7 500  
Fixed Assets9 9997 3869 601   
Increase From Depreciation Charge For Year Property Plant Equipment    3 6073 841
Net Current Assets Liabilities5 297-7 33613 347-12 47420 340-20 252
Other Creditors   7 6022 620119
Prepayments Accrued Income   21 0925 848 
Property Plant Equipment Gross Cost   25 02126 39630 815
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 673 
Taxation Social Security Payable   35 20054 71650 955
Total Assets Less Current Liabilities15 2965022 94845231 034-8 980
Trade Creditors Trade Payables   2 8864 4272 954
Trade Debtors Trade Receivables   1 91756 85051 460
Value-added Tax Payable   22 32330 50425 115
Advances Credits Directors  22 48331 80532 373 
Advances Credits Made In Period Directors    14 318 
Advances Credits Repaid In Period Directors    13 750 
Amount Specific Advance Or Credit Directors 4 68922 48331 80532 373 
Amount Specific Advance Or Credit Made In Period Directors 4 68952 509 14 318 
Amount Specific Advance Or Credit Repaid In Period Directors  34 715 13 750 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-11-30
filed on: 25th, July 2024
Free Download (7 pages)

Company search