Bathrooms @ Source Limited


Founded in 1999, Bathrooms @ Source, classified under reg no. 03859943 is an active company. Currently registered at 128 Garratt Lane SW18 4DJ, the company has been in the business for twenty five years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Sarah J. and Terence J.. In addition one secretary - Rachael J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bathrooms @ Source Limited Address / Contact

Office Address 128 Garratt Lane
Office Address2 London
Town
Post code SW18 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859943
Date of Incorporation Fri, 15th Oct 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Sarah J.

Position: Director

Appointed: 21 March 2006

Rachael J.

Position: Secretary

Appointed: 21 March 2006

Terence J.

Position: Director

Appointed: 19 June 2003

Terence J.

Position: Secretary

Appointed: 09 November 2000

Resigned: 20 March 2006

Terence J.

Position: Director

Appointed: 15 October 1999

Resigned: 14 March 2000

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 15 October 1999

Jamie P.

Position: Director

Appointed: 15 October 1999

Resigned: 04 January 2006

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 1999

Resigned: 15 October 1999

John F.

Position: Director

Appointed: 15 October 1999

Resigned: 31 August 2005

Roger P.

Position: Secretary

Appointed: 15 October 1999

Resigned: 14 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Sarah J. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Terrance J. This PSC owns 25-50% shares.

Sarah J.

Notified on 5 August 2016
Nature of control: 25-50% shares

Terrance J.

Notified on 18 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand206 218255 803230 848228 077263 237421 088260 946435 225409 385
Current Assets 408 560423 970401 127430 594604 488410 038587 355574 747
Debtors39 58564 81371 62677 09987 440100 58774 56074 88798 507
Other Debtors5512545931 9052 8604 20911 34918 0916 654
Property Plant Equipment26 07720 31616 35040 09449 95738 66314 03810 9288 622
Total Inventories91 21087 944121 49695 95179 91782 81374 53277 243 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 70123 88429 33542 76459 41872 30560 34063 98350 716
Average Number Employees During Period   111212111311
Bank Borrowings Overdrafts     50 00022 646  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-30 839        
Corporation Tax Payable55221 11314 2848 43114 27110 7145 42730 46525 246
Creditors 331 906335 839330 563341 442513 687384 846464 205427 797
Finance Lease Liabilities Present Value Total 8 3173 61223 25037 36229 73011 9638 691 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   49 08236 99245 84065 00080 00097 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 1835 45113 42916 65412 8874 6813 6432 733
Number Shares Issued Fully Paid  100      
Other Creditors13 0238 31720 25936 20924 41331 66921 27921 16010 492
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 646 16 000
Other Disposals Property Plant Equipment      36 990 16 000
Other Taxation Social Security Payable38 29234 06833 27631 83752 81742 31753 38168 81764 734
Par Value Share  1      
Profit Loss37 11476 65053 06624 56047 41839 98718 533126 12085 185
Property Plant Equipment Gross Cost42 77844 20045 68582 858109 375110 96874 37874 91159 338
Taxation Including Deferred Taxation Balance Sheet Subtotal5 0753 9503 1001 079     
Total Additions Including From Business Combinations Property Plant Equipment 1 4221 48537 17326 5171 593400533427
Trade Creditors Trade Payables221 899226 611268 020254 086249 941378 987282 113343 763327 325
Trade Debtors Trade Receivables39 03464 55971 03375 19484 58096 37863 21156 79691 853

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 16th, March 2023
Free Download (10 pages)

Company search

Advertisements