One Stop Bathrooms And Interiors Limited WHITEHAVEN


Founded in 2016, One Stop Bathrooms And Interiors, classified under reg no. 09992435 is an active company. Currently registered at 125 Queen Street CA28 7QF, Whitehaven the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 9th Feb 2017 One Stop Bathrooms And Interiors Limited is no longer carrying the name One Stop Bathroom And Tile Centre.

The firm has 2 directors, namely Amanda T., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 8 February 2016 and Amanda T. has been with the company for the least time - from 7 January 2019. As of 11 February 2025, there were 2 ex directors - Amanda T., Stanley M. and others listed below. There were no ex secretaries.

One Stop Bathrooms And Interiors Limited Address / Contact

Office Address 125 Queen Street
Town Whitehaven
Post code CA28 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09992435
Date of Incorporation Mon, 8th Feb 2016
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (377 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Amanda T.

Position: Director

Appointed: 07 January 2019

Michael M.

Position: Director

Appointed: 08 February 2016

Amanda T.

Position: Director

Appointed: 31 December 2017

Resigned: 12 March 2018

Stanley M.

Position: Director

Appointed: 08 February 2016

Resigned: 19 July 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amanda T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stanley M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda T.

Notified on 7 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stanley M.

Notified on 7 February 2017
Ceased on 19 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda T.

Notified on 31 December 2017
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

One Stop Bathroom And Tile Centre February 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand4 81918 31010 05717 83732 9488 4278 5737 461
Current Assets29 81937 31036 05742 83768 94845 67747 17450 827
Debtors      1012 366
Net Assets Liabilities-1 10710 14010 02611 12012 41215 62625 22113 229
Other Debtors      101 
Property Plant Equipment3 1772 09611 7187 9944 39162639368
Total Inventories25 00019 00026 00025 00036 00037 250  
Other
Accrued Liabilities Deferred Income    2 3922 7001 9922 795
Accumulated Depreciation Impairment Property Plant Equipment1 0812 1622 3856 1099 83613 60114 18814 408
Additions Other Than Through Business Combinations Property Plant Equipment4 258 13 895    549
Amounts Owed To Related Parties15 387       
Average Number Employees During Period11312332
Bank Borrowings Overdrafts    22 083   
Corporation Tax Payable   2 6082 3953 0443 762 
Corporation Tax Recoverable       2 366
Creditors34 10328 8686 7704 23523 78329 84321 15837 896
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 024     
Disposals Property Plant Equipment  -4 050     
Dividend Per Share Interim  44    
Finance Lease Liabilities Present Value Total3 0711 2882 5354 2351 7001 700  
Increase From Depreciation Charge For Year Property Plant Equipment1 0811 0812 2473 7243 7273 765587220
Net Current Assets Liabilities-4 2848 4425 0788 88032 63815 83426 01612 931
Number Shares Issued Fully Paid1 0001 5001 5001 500    
Other Creditors3 70921 02422 61826 6381 70019 43012 8792 434
Other Inventories25 00019 00026 00025 000    
Other Remaining Borrowings9 000       
Other Taxation Social Security Payable   9845842 9692 4727 667
Par Value Share 111    
Payments Received On Account       25 000
Property Plant Equipment Gross Cost4 2584 25814 10314 10314 22714 22714 22714 776
Provisions For Liabilities Balance Sheet Subtotal 398 1 51983483483470
Taxation Social Security Payable2 5973 6742 645984    
Total Additions Including From Business Combinations Property Plant Equipment    124   
Total Assets Less Current Liabilities-1 10710 53816 79616 87437 02916 46026 05513 299
Total Borrowings12 0711 2886 7704 235    
Trade Creditors Trade Payables3392 2133 1811 192  53 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 28th, August 2024
Free Download (10 pages)

Company search

Advertisements