Innovation Bathrooms Ltd SOUTHAMPTON


Founded in 2016, Innovation Bathrooms, classified under reg no. 09946183 is an active company. Currently registered at 55 Rosebery Avenue SO45 3HA, Southampton the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2018-07-27 Innovation Bathrooms Ltd is no longer carrying the name Bathrooms By Innovation.

The company has 2 directors, namely Sophie C., Joseph C.. Of them, Joseph C. has been with the company the longest, being appointed on 3 October 2016 and Sophie C. has been with the company for the least time - from 22 February 2024. As of 25 April 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

Innovation Bathrooms Ltd Address / Contact

Office Address 55 Rosebery Avenue
Office Address2 Hythe
Town Southampton
Post code SO45 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946183
Date of Incorporation Tue, 12th Jan 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sophie C.

Position: Director

Appointed: 22 February 2024

Joseph C.

Position: Director

Appointed: 03 October 2016

Peter H.

Position: Director

Appointed: 12 January 2016

Resigned: 08 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Sophie C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joseph C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sophie C.

Notified on 7 January 2021
Nature of control: 25-50% shares

Joseph C.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bathrooms By Innovation July 27, 2018
Innovation Bathrooms & Heating June 22, 2018
Fast Response Plumbing October 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  -15 42 60825 50416 408
Current Assets14 14269 42371 56685 108111 084108 45975 312
Debtors  63 72149 15635 70065 19847 243
Net Assets Liabilities3171 0439899 0535 35924 2911 149
Other Debtors  19 53012 30927 74053 00037 258
Property Plant Equipment  27 00226 98019 47511 0416 711
Total Inventories  7 86035 95232 77617 75711 661
Other
Accrued Liabilities  6 00037823540180
Accumulated Depreciation Impairment Property Plant Equipment  14 48324 89630 86324 61914 643
Additions Other Than Through Business Combinations Property Plant Equipment   12 253 1702 164
Average Number Employees During Period  88753
Bank Borrowings    44 28945 89234 738
Bank Overdrafts  11 6653 462   
Creditors31 7429 43097 57919 70658 35651 84136 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -673-10 933-12 198
Disposals Property Plant Equipment   -1 862-1 538-14 848-16 470
Dividend Per Share Interim  180 19 000 462
Financial Liabilities   19 70614 0675 9492 202
Increase From Depreciation Charge For Year Property Plant Equipment   10 4136 6404 6882 223
Net Current Assets Liabilities-17 600-8 813-26 0131 77944 24067 18932 871
Number Shares Issued Fully Paid    100100100
Other Creditors  33 03621 98816 32611 17114 959
Other Inventories   35 95227 72216 03911 661
Par Value Share     11
Prepayments   8392 6221 5301 281
Property Plant Equipment Gross Cost  41 48551 87650 33835 66021 354
Provisions For Liabilities Balance Sheet Subtotal     2 0981 493
Taxation Social Security Payable  13 97617 54212 0147 2188 559
Total Assets Less Current Liabilities31710 47398928 75963 71578 23039 582
Total Borrowings  11 6653 46244 28945 89234 738
Trade Creditors Trade Payables  32 90239 95932 77022 2049 597
Trade Debtors Trade Receivables  44 19136 0085 33810 6688 704
Work In Progress  7 860 5 0541 718 
Amount Specific Advance Or Credit Directors -3 7727 052 9 30152 58728 700
Amount Specific Advance Or Credit Made In Period Directors  37 98936 58729 23143 28628 700
Amount Specific Advance Or Credit Repaid In Period Directors  -27 165-42 231-20 193 -52 587
Company Contributions To Money Purchase Plans Directors   196211217180
Director Remuneration  16 32915 95613 25213 47612 251
Advances Credits Directors 3 8385 644    
Advances Credits Made In Period Directors  37 989    
Advances Credits Repaid In Period Directors  27 165    
Fixed Assets17 91719 286     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-02-22
filed on: 22nd, February 2024
Free Download (2 pages)

Company search