Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRO CARE SHOWER AND BATHROOM CENTRE LIMITED
Company Information for

PRO CARE SHOWER AND BATHROOM CENTRE LIMITED

THE GATEWAY ENFIELD INDUSTRIAL ESTATE, ENFIELD STREET, WIGAN, LANCASHIRE, WN5 8DB,
Company Registration Number
04300621
Private Limited Company
Active

Company Overview

About Pro Care Shower And Bathroom Centre Ltd
PRO CARE SHOWER AND BATHROOM CENTRE LIMITED was founded on 2001-10-08 and has its registered office in Wigan. The organisation's status is listed as "Active". Pro Care Shower And Bathroom Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRO CARE SHOWER AND BATHROOM CENTRE LIMITED
 
Legal Registered Office
THE GATEWAY ENFIELD INDUSTRIAL ESTATE
ENFIELD STREET
WIGAN
LANCASHIRE
WN5 8DB
Other companies in WN5
 
Filing Information
Company Number 04300621
Company ID Number 04300621
Date formed 2001-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 09:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRO CARE SHOWER AND BATHROOM CENTRE 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.

Company Officers of PRO CARE SHOWER AND BATHROOM CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE LEE
Company Secretary 2005-08-01
BRIAN LEE
Director 2001-10-08
ANTHONY TURTON
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIS LEE
Company Secretary 2001-10-08 2005-07-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-10-08 2001-10-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-10-08 2001-10-08

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
2024-09-27FULL ACCOUNTS MADE UP TO 30/09/23
2024-06-27Previous accounting period shortened from 30/09/23 TO 29/09/23
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 043006210004
2023-10-25AUDITOR'S RESIGNATION
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-02-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0108/10/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 77 Greenslate Road Billinge Wigan Lancashire WN5 7BQ
2014-10-22REGISTERED OFFICE CHANGED ON 22/10/14 FROM , 77 Greenslate Road, Billinge, Wigan, Lancashire, WN5 7BQ
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0108/10/14 ANNUAL RETURN FULL LIST
2013-10-09AR0108/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01MG01Particulars of a mortgage or charge / charge no: 3
2012-11-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0108/10/12 ANNUAL RETURN FULL LIST
2012-03-14MG01Particulars of a mortgage or charge / charge no: 2
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0108/10/11 ANNUAL RETURN FULL LIST
2010-11-08AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TURTON / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE / 27/10/2009
2009-02-17363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-05363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2006-01-19288bSECRETARY RESIGNED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-07363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-28225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03
2003-10-2888(2)RAD 01/08/03--------- £ SI 99@1
2003-10-22363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-2688(2)RAD 17/07/03--------- £ SI 99@1=99 £ IC 1/100
2002-11-01363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-10-12288bSECRETARY RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-10-12288bDIRECTOR RESIGNED
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-12Registered office changed on 12/10/01 from:\the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
2001-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2009046 Active Licenced property: ENFIELD INDUSTRIAL ESTATE UNIT 5 ENFIELD STREET WIGAN ENFIELD STREET GB WN5 8DB. Correspondance address: ENFIELD INDUSTRIAL ESTATE THE GATEWAY ENFIELD STREET WIGAN ENFIELD STREET GB WN5 8DB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRO CARE SHOWER AND BATHROOM CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-12-01 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-03-14 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2003-09-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 27,724
Creditors Due After One Year 2012-03-31 £ 46,010
Creditors Due Within One Year 2013-03-31 £ 868,996
Creditors Due Within One Year 2012-03-31 £ 753,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PRO CARE SHOWER AND BATHROOM CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 42,644
Cash Bank In Hand 2012-03-31 £ 162,261
Current Assets 2013-03-31 £ 1,381,212
Current Assets 2012-03-31 £ 1,385,098
Debtors 2013-03-31 £ 965,026
Debtors 2012-03-31 £ 1,020,474
Shareholder Funds 2013-03-31 £ 823,058
Shareholder Funds 2012-03-31 £ 896,556
Stocks Inventory 2013-03-31 £ 373,542
Stocks Inventory 2012-03-31 £ 202,363
Tangible Fixed Assets 2013-03-31 £ 338,566
Tangible Fixed Assets 2012-03-31 £ 311,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRO CARE SHOWER AND BATHROOM CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRO CARE SHOWER AND BATHROOM CENTRE LIMITED
Trademarks
We have not found any records of PRO CARE SHOWER AND BATHROOM CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRO CARE SHOWER AND BATHROOM CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £154,360 Capital Expenditure
Wigan Council 2015-2 GBP £114,811 Capital Expenditure
Wigan Council 2015-1 GBP £49,614 Capital Expenditure
Wigan Council 2014-12 GBP £51,756 Supplies & Services
Wigan Council 2014-11 GBP £62,447 Capital Expenditure
Wigan Council 2014-10 GBP £117,728 Capital Expenditure
Wigan Council 2014-9 GBP £69,578 Capital Expenditure
Wigan Council 2014-8 GBP £53,670 Capital Expenditure
Wigan Council 2014-7 GBP £63,580 Supplies & Services
Wigan Council 2014-6 GBP £49,207 Capital Expenditure
Wigan Council 2014-5 GBP £14,923 Capital Expenditure
Wigan Council 2014-4 GBP £23,831 Capital Expenditure
Wigan Council 2014-3 GBP £70,220 Capital Expenditure
Wigan Council 2014-2 GBP £33,705 Capital Expenditure
Wigan Council 2014-1 GBP £12,207 Capital Expenditure
Wigan Council 2013-12 GBP £72,671 Supplies & Services
Wigan Council 2013-11 GBP £11,371 Supplies & Services
Wigan Council 2013-10 GBP £22,742 Capital Expenditure
Wigan Council 2013-9 GBP £9,019 Supplies & Services
Wigan Council 2013-8 GBP £10,950 Supplies & Services
Wigan Council 2013-7 GBP £11,642 Supplies & Services
Wigan Council 2013-6 GBP £22,141 Capital Expenditure
Wigan Council 2013-5 GBP £13,502 Supplies & Services
Wigan Council 2013-4 GBP £6,628 Supplies & Services
Wigan Council 2013-3 GBP £11,672 Supplies & Services
Wigan Council 2013-1 GBP £5,685 Supplies & Services
Wigan Council 2012-12 GBP £11,626 Supplies & Services
Wigan Council 2012-11 GBP £16,980 Supplies & Services
Wigan Council 2012-10 GBP £4,646 Supplies & Services
Wigan Council 2012-9 GBP £2,822 Supplies & Services
Wigan Council 2012-8 GBP £9,091 Supplies & Services
Wigan Council 2012-7 GBP £2,529 Supplies & Services
Wigan Council 2012-6 GBP £10,736 Supplies & Services
Wigan Council 2012-4 GBP £6,255 Supplies & Services
Wigan Council 2012-3 GBP £2,676 Supplies & Services
Wigan Council 2012-1 GBP £2,963 Supplies & Services
Wigan Council 2011-11 GBP £501 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRO CARE SHOWER AND BATHROOM CENTRE 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 PRO CARE SHOWER AND BATHROOM CENTRE 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 PRO CARE SHOWER AND BATHROOM CENTRE 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