Bathroom Imports Limited LONDON


Founded in 1989, Bathroom Imports, classified under reg no. 02427552 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd October 2007 Bathroom Imports Limited is no longer carrying the name Aqualife Products.

At the moment there are 2 directors in the the firm, namely Frances K. and Gerson K.. In addition one secretary - Frances K. - is with the company. As of 15 May 2024, there was 1 ex director - Derek R.. There were no ex secretaries.

Bathroom Imports Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427552
Date of Incorporation Thu, 28th Sep 1989
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frances K.

Position: Secretary

Appointed: 31 January 1993

Frances K.

Position: Director

Appointed: 31 January 1993

Gerson K.

Position: Director

Appointed: 28 September 1991

Derek R.

Position: Director

Appointed: 28 September 1991

Resigned: 31 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Gerson K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Frances K. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerson K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frances K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aqualife Products October 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand685 713575 752325 680445 928420 141531 386
Current Assets1 056 4171 034 3631 061 4041 038 302615 873645 621
Debtors346 736443 592703 090587 923195 732114 235
Other Debtors 16 969 2 02772 994 
Total Inventories23 96815 01932 6344 451  
Other
Accrued Liabilities Deferred Income2 6642 6642 0002 0002 5652 500
Corporation Tax Payable15 9941 110883389  
Corporation Tax Recoverable    2 382 
Creditors530 560503 774527 150502 389402 565402 939
Net Current Assets Liabilities525 857530 589534 254535 913213 308242 682
Number Shares Issued Fully Paid 100100   
Other Creditors500 000500 000500 000500 000400 000400 000
Other Taxation Social Security Payable8 127 2 677  439
Par Value Share 11   
Prepayments Accrued Income     5 400
Trade Creditors Trade Payables3 775 21 590   
Trade Debtors Trade Receivables346 736426 623703 090585 896120 356108 835

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements