Complete Bathrooms Limited CWMBRAN


Founded in 1995, Complete Bathrooms, classified under reg no. 03058018 is an active company. Currently registered at 60 Victoria Street NP44 3JN, Cwmbran the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 28, 1996 Complete Bathrooms Limited is no longer carrying the name Complete Bathrooms & Kitchens.

At present there are 2 directors in the the company, namely Justin S. and Peter S.. In addition one secretary - Justin S. - is with the firm. At present there is one former director listed by the company - Robert U., who left the company on 1 August 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Complete Bathrooms Limited Address / Contact

Office Address 60 Victoria Street
Office Address2 Old Cwmbran
Town Cwmbran
Post code NP44 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058018
Date of Incorporation Thu, 18th May 1995
Industry Plumbing, heat and air-conditioning installation
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Justin S.

Position: Secretary

Appointed: 09 September 2021

Justin S.

Position: Director

Appointed: 09 September 2021

Peter S.

Position: Director

Appointed: 23 June 1995

Yvonne S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 09 September 2021

Robert U.

Position: Director

Appointed: 23 June 1995

Resigned: 01 August 1996

Robert U.

Position: Secretary

Appointed: 23 June 1995

Resigned: 01 August 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1995

Resigned: 23 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 23 June 1995

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Justin S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Peter S. This PSC owns 25-50% shares. Moving on, there is Yvonne S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Justin S.

Notified on 9 September 2021
Nature of control: 25-50% shares

Peter S.

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

Yvonne S.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 25-50% shares

Company previous names

Complete Bathrooms & Kitchens June 28, 1996
Alexwell July 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 69033 64350 41011 01693 98979 15273 771
Current Assets155 753112 689127 285109 962187 747149 868200 198
Debtors30 48538 21934 26851 33946 15123 10966 427
Net Assets Liabilities21 2029441 364-11 59312 6114 945-59 085
Property Plant Equipment92 385146 670148 618136 778125 939121 241115 799
Total Inventories25 57840 82742 60747 60747 60747 60760 000
Other Debtors      9 513
Other
Accumulated Depreciation Impairment Property Plant Equipment28 64826 25639 07150 91161 75072 59678 483
Average Number Employees During Period15151414131212
Comprehensive Income Expense8 886-20 258420-12 95724 204-3 666 
Creditors199 017223 349247 097238 516288 88431 66621 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 935     
Disposals Property Plant Equipment 21 872     
Dividends Paid     4 000 
Fixed Assets92 385146 670148 618136 778125 939121 241 
Income Expense Recognised Directly In Equity     -4 000 
Increase From Depreciation Charge For Year Property Plant Equipment 8 54312 81511 84010 83910 8465 887
Net Current Assets Liabilities-43 264-110 660-119 812-128 554-101 137-84 630-153 218
Profit Loss8 886-20 258420-12 95724 204-3 666 
Property Plant Equipment Gross Cost121 033172 926187 689187 689188 688193 837194 282
Total Additions Including From Business Combinations Property Plant Equipment  14 763  5 149445
Total Assets Less Current Liabilities49 12136 01028 8068 22424 80236 611-37 419
Advances Credits Directors27 35234 34124 45329 73738 03219 618 
Advances Credits Made In Period Directors 34 98924 61231 28438 29523 686 
Advances Credits Repaid In Period Directors1 64528 00034 50026 00030 00042 100 
Accrued Liabilities      4 059
Accrued Liabilities Deferred Income     142 840196 027
Amounts Owed By Directors     21 40928 188
Bank Borrowings Overdrafts     31 66621 666
Corporation Tax Payable      9 513
Loans From Directors     1 792 
Number Shares Issued Fully Paid      2
Other Creditors     4 84910 061
Par Value Share      1
Trade Creditors Trade Payables     53 67077 548
Trade Debtors Trade Receivables     1 70028 726
Value-added Tax Payable     21 34746 208

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
Free Download (11 pages)

Company search

Advertisements