Splash Luxury Bathrooms Limited STOURBRIDGE


Founded in 2004, Splash Luxury Bathrooms, classified under reg no. 05109284 is an active company. Currently registered at 35 Audnam DY8 4AG, Stourbridge the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 13th Mar 2013 Splash Luxury Bathrooms Limited is no longer carrying the name Newline Trade Bathroom Warehouse.

At present there are 2 directors in the the firm, namely Sarah K. and Steven K.. In addition one secretary - Sarah K. - is with the company. Currenlty, the firm lists one former director, whose name is Michael K. and who left the the firm on 1 June 2023. In addition, there is one former secretary - Kathleen K. who worked with the the firm until 26 November 2020.

Splash Luxury Bathrooms Limited Address / Contact

Office Address 35 Audnam
Office Address2 Wordsley
Town Stourbridge
Post code DY8 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05109284
Date of Incorporation Thu, 22nd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sarah K.

Position: Director

Appointed: 01 June 2023

Sarah K.

Position: Secretary

Appointed: 10 August 2021

Steven K.

Position: Director

Appointed: 22 April 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2004

Resigned: 22 April 2004

Michael K.

Position: Director

Appointed: 22 April 2004

Resigned: 01 June 2023

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 April 2004

Resigned: 22 April 2004

Kathleen K.

Position: Secretary

Appointed: 22 April 2004

Resigned: 26 November 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Nestor Kendrick Properties Limited from Kingswinford, England. This PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nestor Kendrick Properties Limited

Unit 3 Central Trading Estate Stallings Lane, Kingswinford, West Midlands, DY6 7LJ, England

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 13398770
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 1 September 2020
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Sarah K.

Notified on 1 September 2020
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven K.

Notified on 1 September 2020
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven K.

Notified on 22 April 2017
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newline Trade Bathroom Warehouse March 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 992105 01448 714101 335
Current Assets61 879151 635206 044237 079
Debtors30 88742 621153 330131 744
Net Assets Liabilities 27 88676 423116 378
Other Debtors6 5166 16830 000 
Property Plant Equipment4 4567 9145 9364 819
Total Inventories4 0004 0004 0004 000
Other
Amount Specific Advance Or Credit Directors 1 481  
Amount Specific Advance Or Credit Made In Period Directors 1 481  
Amount Specific Advance Or Credit Repaid In Period Directors  1 481 
Accumulated Depreciation Impairment Property Plant Equipment57 86160 11911 45312 570
Amounts Owed By Group Undertakings   2 000
Average Number Employees During Period3333
Bank Borrowings Overdrafts 50 00034 16724 177
Creditors57 052131 66334 16724 177
Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 854 
Disposals Property Plant Equipment  50 644 
Increase From Depreciation Charge For Year Property Plant Equipment 2 2581 1881 117
Net Current Assets Liabilities4 82719 972104 654135 736
Other Creditors43 95242 23541 95248 453
Other Taxation Social Security Payable10 89517 21432 64431 963
Property Plant Equipment Gross Cost62 31768 03317 389 
Total Additions Including From Business Combinations Property Plant Equipment 5 716  
Total Assets Less Current Liabilities9 28327 886110 590140 555
Trade Creditors Trade Payables2 20522 21416 79610 925
Trade Debtors Trade Receivables24 37136 453123 330129 744

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (8 pages)

Company search