Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE BATHROOMS LIMITED
Company Information for

ABSOLUTE BATHROOMS LIMITED

Station House, Midland Drive, Sutton Coldfield, B72 1TU,
Company Registration Number
03577726
Private Limited Company
Active

Company Overview

About Absolute Bathrooms Ltd
ABSOLUTE BATHROOMS LIMITED was founded on 1998-06-09 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Absolute Bathrooms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE BATHROOMS LIMITED
 
Legal Registered Office
Station House
Midland Drive
Sutton Coldfield
B72 1TU
Other companies in NN16
 
Filing Information
Company Number 03577726
Company ID Number 03577726
Date formed 1998-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-29
Latest return 2023-02-26
Return next due 2024-03-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719473706  
Last Datalog update: 2024-04-09 10:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE BATHROOMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABSOLUTE BATHROOMS LIMITED
The following companies were found which have the same name as ABSOLUTE BATHROOMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE BATHROOMS (GLOS) LTD 21 HIGHNAM BUSINESS CENTRE HIGHNAM HIGHNAM GLOUCESTER GL2 8DN Dissolved Company formed on the 2006-01-18
ABSOLUTE BATHROOMS OF BATH LIMITED 231 NEWBRIDGE ROAD BATH BATH AND NORTHEAST SOMEREST BA1 3HJ Active Company formed on the 2003-03-18
ABSOLUTE BATHROOMS PTY LTD QLD 4218 Dissolved Company formed on the 2011-02-09
ABSOLUTE BATHROOMS AND KITCHENS LIMITED UNIT 3 KNOWLES ROAD CLEVEDON BS21 7XS Active - Proposal to Strike off Company formed on the 2019-01-15
ABSOLUTE BATHROOMS & PLUMBING PTY LTD Dissolved Company formed on the 2019-05-27
ABSOLUTE BATHROOMS LTD. AVANTGARDE, DUN KARM PSAILA STREET, BIRKIRKARA Unknown
ABSOLUTE BATHROOMS AND KITCHENS (SW) LTD ABSOLUTE BATHROOMS & KITCHENS UNIT 3 NEADS COURT ABSOLUTE BATHROOMS & KITCHENS UNIT 3 NEADS COURT CLEVEDON BS21 7XS Active - Proposal to Strike off Company formed on the 2021-06-29
ABSOLUTE BATHROOMS AND CERAMICS LTD 211 Strathmore Ave Dundee ANGUS DD3 6SN Active Company formed on the 2022-07-18
ABSOLUTE BATHROOMS BRUCE WATSON LIMITED 9 CROFT FIELD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0NA Active Company formed on the 2022-10-25

Company Officers of ABSOLUTE BATHROOMS LIMITED

Current Directors
Officer Role Date Appointed
KRISTINA VAN STEEN
Company Secretary 2015-03-24
ALBERT EDWARD BROWN
Director 2001-05-31
ROBERT JAMES SHANNON
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES SHANNON
Company Secretary 1998-07-17 2015-03-24
NEIL SHAW COLLINS
Director 1998-07-17 2001-05-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-06-09 1998-07-08
WRF INTERNATIONAL LIMITED
Nominated Director 1998-06-09 1998-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-20Appointment of a voluntary liquidator
2024-04-20REGISTERED OFFICE CHANGED ON 20/04/24 FROM Station House Midland Drive Sutton Coldfield West Midlands B72 1TU
2024-04-20Voluntary liquidation Statement of affairs
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 26-28 Headlands Kettering NN15 7HP England
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-08-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-28PSC07CESSATION OF ROBERT JAMES SHANNON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA VAN STEEN
2021-08-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Previous accounting period shortened from 31/08/20 TO 29/08/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 1 London Road Kettering Northamptonshire NN16 0EF
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035777260003
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035777260004
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035777260003
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-26CH01Director's details changed for Mr Albert Edward Brown on 2019-11-01
2019-08-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AA01Previous accounting period shortened from 05/09/18 TO 31/08/18
2019-05-21AA01Previous accounting period extended from 27/08/18 TO 05/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-29AA01Previous accounting period shortened from 31/08/17 TO 27/08/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AP03Appointment of Ms Kristina Van Steen as company secretary on 2015-03-24
2015-04-23TM02Termination of appointment of Robert James Shannon on 2015-03-24
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-26AR0126/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHANNON / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EDWARD BROWN / 01/10/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-21363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-1088(2)RAD 25/04/01--------- £ SI 8@1=8 £ IC 2/10
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-04-11363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-13363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-08363bRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-07-08288aNEW DIRECTOR APPOINTED
1999-06-29225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1999-06-28288aNEW SECRETARY APPOINTED
1998-07-23288bSECRETARY RESIGNED
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: SOVERIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1998-07-23288bDIRECTOR RESIGNED
1998-07-23SRES01ALTER MEM AND ARTS 08/07/98
1998-07-15CERTNMCOMPANY NAME CHANGED OVERLINE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/07/98
1998-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE BATHROOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-09
Resolutions for Winding-up2024-04-09
Meetings of Creditors2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE BATHROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-08 Outstanding CHRISTOPHER BROWN
DEBENTURE 2010-07-08 Outstanding MATTHEW SHANNON
Creditors
Creditors Due After One Year 2011-09-01 £ 22,657
Creditors Due Within One Year 2011-09-01 £ 156,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTE BATHROOMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10
Cash Bank In Hand 2011-09-01 £ 57,546
Current Assets 2011-09-01 £ 76,526
Debtors 2011-09-01 £ 2,030
Fixed Assets 2011-09-01 £ 124,517
Shareholder Funds 2011-09-01 £ 21,919
Stocks Inventory 2011-09-01 £ 16,950
Tangible Fixed Assets 2011-09-01 £ 124,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE BATHROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE BATHROOMS LIMITED
Trademarks
We have not found any records of ABSOLUTE BATHROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE BATHROOMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as ABSOLUTE BATHROOMS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE BATHROOMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE BATHROOMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTE BATHROOMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1