Bikini Bathrooms Limited GLOUCESTER


Bikini Bathrooms started in year 2004 as Private Limited Company with registration number 05296537. The Bikini Bathrooms company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gloucester at Unit 11 Rockhaven, Triangle Park. Postal code: GL1 1AJ. Since December 3, 2004 Bikini Bathrooms Limited is no longer carrying the name Bikini Bathroom.

At present there are 2 directors in the the company, namely Brendan V. and Cormac V.. In addition one secretary - Ann V. - is with the firm. Currenlty, the company lists one former director, whose name is Formation Nominees Limited and who left the the company on 25 November 2004. In addition, there is one former secretary - Formation Secretaries Limited who worked with the the company until 25 November 2004.

Bikini Bathrooms Limited Address / Contact

Office Address Unit 11 Rockhaven, Triangle Park
Office Address2 Metz Way
Town Gloucester
Post code GL1 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296537
Date of Incorporation Thu, 25th Nov 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Brendan V.

Position: Director

Appointed: 01 May 2019

Ann V.

Position: Secretary

Appointed: 25 November 2004

Cormac V.

Position: Director

Appointed: 25 November 2004

Formation Secretaries Limited

Position: Secretary

Appointed: 25 November 2004

Resigned: 25 November 2004

Formation Nominees Limited

Position: Director

Appointed: 25 November 2004

Resigned: 25 November 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Cormac V. This PSC and has 25-50% shares.

Cormac V.

Notified on 2 September 2016
Nature of control: 25-50% shares

Company previous names

Bikini Bathroom December 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth60 46248 09229 037       
Balance Sheet
Cash Bank On Hand   82 14590 71287 87838 079134 445151 43889 694
Current Assets273 230231 473214 204206 987222 618224 655187 032278 386263 224215 826
Debtors24 23717 50021 5399 00010 7619 8879 52830 1895 13411 991
Net Assets Liabilities   29 55620 57120 682142102 15773 14338 489
Other Debtors   9 0009 4979 887    
Property Plant Equipment   9324 4444 33017 96289 93766 46643 146
Total Inventories   115 842121 145126 890139 425113 752106 652114 141
Cash Bank In Hand143 764111 97990 219       
Intangible Fixed Assets104 24296 78389 324       
Net Assets Liabilities Including Pension Asset Liability60 46248 09229 037       
Stocks Inventory105 229101 994102 446       
Tangible Fixed Assets3 3562 132556       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve60 46048 09029 035       
Shareholder Funds60 46248 09229 037       
Other
Total Fixed Assets Additions 605215       
Total Fixed Assets Cost Or Valuation157 281157 886158 101       
Total Fixed Assets Depreciation49 68358 97168 221       
Total Fixed Assets Depreciation Charge In Period 9 2889 250       
Accumulated Amortisation Impairment Intangible Assets   67 32474 78382 24389 70297 161104 621112 080
Accumulated Depreciation Impairment Property Plant Equipment   8 4718 5848 6982 0993 95127 42250 920
Additions Other Than Through Business Combinations Property Plant Equipment    3 625 13 74579 622 178
Amortisation Rate Used For Intangible Assets    555555
Amounts Owed To Other Related Parties Other Than Directors   807234340    
Average Number Employees During Period   4444444
Bank Borrowings Overdrafts    2 04210 415    
Corporation Tax Payable   2 536 528    
Creditors   80 227100 89695 24884 338108 193117 239244 543
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 712   
Disposals Property Plant Equipment      6 7125 795  
Fixed Assets107 59898 91589 88082 79678 84971 27577 448141 964111 03380 254
Increase From Amortisation Charge For Year Intangible Assets    7 4597 4607 4597 4597 4607 459
Increase From Depreciation Charge For Year Property Plant Equipment    1131141131 85223 47123 498
Intangible Assets   81 86474 40566 94559 48652 02744 56737 108
Intangible Assets Gross Cost    149 188149 188149 188149 188149 188149 188
Net Current Assets Liabilities132 864129 177119 157126 760121 722129 407102 694170 193145 985-28 717
Other Creditors   7 32419 6011 300    
Other Taxation Social Security Payable   8 0801 9145 399    
Property Plant Equipment Gross Cost   9 40313 02813 02820 06193 88893 88894 066
Total Assets Less Current Liabilities240 462228 092209 037209 556200 571200 682180 142312 157257 01851 537
Trade Creditors Trade Payables   61 48077 10577 266    
Trade Debtors Trade Receivables    1 264     
Advances Credits Directors        165 460149 147
Advances Credits Repaid In Period Directors        165 460 
Creditors Due After One Year Total Noncurrent Liabilities180 000180 000180 000       
Creditors Due Within One Year Total Current Liabilities140 366102 29695 047       
Intangible Fixed Assets Aggregate Amortisation Impairment44 94652 40559 864       
Intangible Fixed Assets Amortisation Charged In Period 7 4597 459       
Intangible Fixed Assets Cost Or Valuation149 188149 188149 188       
Tangible Fixed Assets Additions 605215       
Tangible Fixed Assets Cost Or Valuation8 0938 6988 913       
Tangible Fixed Assets Depreciation4 7376 5668 357       
Tangible Fixed Assets Depreciation Charge For Period 1 8291 791       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 22nd, December 2022
Free Download (1 page)

Company search