Company NameBPM Bathroom Supplies Ltd
DirectorsAnita Abrol and Pawan Abrol
Company StatusActive
Company Number08357744
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Anita Abrol
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShan House 80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director NameMr Pawan Abrol
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShan House 80-86 North Street
Keighley
West Yorkshire
BD21 3AF

Contact

Telephone01254 680150
Telephone regionBlackburn

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anita Abrol
50.00%
Ordinary
1 at £1Pawan Abrol
50.00%
Ordinary

Financials

Year2014
Net Worth£26,702
Cash£140,138
Current Liabilities£226,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

6 January 2014Delivered on: 9 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Change of details for Mr Pawan Abrol as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Anita Abrol on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Pawan Abrol on 19 September 2018 (2 pages)
19 September 2018Change of details for Mrs Anita Abrol as a person with significant control on 19 September 2018 (2 pages)
27 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
9 January 2014Registration of charge 083577440001 (17 pages)
9 January 2014Registration of charge 083577440001 (17 pages)
3 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 January 2013Incorporation (36 pages)
11 January 2013Incorporation (36 pages)