Pegasus Whirlpool Baths Limited CARDIFF


Pegasus Whirlpool Baths started in year 2001 as Private Limited Company with registration number 04289725. The Pegasus Whirlpool Baths company has been functioning successfully for twenty three years now and its status is liquidation. The firm's office is based in Cardiff at 6 Ynys Bridge Court. Postal code: CF15 9SS. Since July 29, 2008 Pegasus Whirlpool Baths Limited is no longer carrying the name Bathroom Express (UK).

Pegasus Whirlpool Baths Limited Address / Contact

Office Address 6 Ynys Bridge Court
Office Address2 Gwaelod-y-garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289725
Date of Incorporation Wed, 19th Sep 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2022 (475 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 3rd Oct 2022 (2022-10-03)
Last confirmation statement dated Sun, 19th Sep 2021

Company staff

Hayley T.

Position: Secretary

Appointed: 03 March 2014

Roger T.

Position: Director

Appointed: 19 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 19 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 19 September 2001

Donna T.

Position: Secretary

Appointed: 19 September 2001

Resigned: 03 March 2014

People with significant control

Roger T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bathroom Express (UK) July 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand81 970100 76085 73155 36069 119135 237
Current Assets189 731190 096205 338184 551181 938263 565
Debtors35 06112 08618 35718 4416 07225 928
Net Assets Liabilities34 06535 31943 93652 29356 96276 149
Other Debtors6 500121 4974 1214 1214 121
Property Plant Equipment22 09123 89417 01710 2663 5162 193
Total Inventories72 70077 250101 250110 750106 747102 400
Other
Accumulated Depreciation Impairment Property Plant Equipment6 43013 37616 26927 00433 75435 077
Average Number Employees During Period 76455
Creditors16 92512 0007 075140 573127 824189 192
Finance Lease Liabilities Present Value Total16 92512 0007 075   
Increase From Depreciation Charge For Year Property Plant Equipment 6 9466 8775 4236 7501 323
Merchandise 77 250101 250110 750106 747102 400
Net Current Assets Liabilities33 31728 20437 22743 97854 11474 373
Number Shares Issued Fully Paid 11111
Other Creditors110 737119 079119 100101 974110 835162 241
Other Taxation Social Security Payable16 92315 20615 1198 60910 15910 667
Property Plant Equipment Gross Cost28 52137 27037 27037 27037 270 
Provisions For Liabilities Balance Sheet Subtotal4 4184 7793 2331 951668417
Total Additions Including From Business Combinations Property Plant Equipment 8 749    
Total Assets Less Current Liabilities55 40852 09854 24454 24457 63076 566
Trade Creditors Trade Payables23 14422 68228 96729 9906 83016 284
Trade Debtors Trade Receivables28 56112 07416 86014 3201 95121 477
Amounts Owed By Group Undertakings     330

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Registered office address changed from 21 Gold Tops Newport South Wales NP20 4PG to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on September 26, 2022
filed on: 26th, September 2022
Free Download (2 pages)

Company search