Company NameHerts Bathroom Centre Limited
Company StatusActive
Company Number03552264
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Michael Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleInstalation Engineers
Country of ResidenceUnited Kingdom
Correspondence Address117a Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameAnthony Edward Vico
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleInstalation Engineer
Country of ResidenceEngland
Correspondence Address15-21 Market Street
Watford
Hertfordshire
Director NameKevin Robert Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-21 Market Street
Watford
Hertfordshire
WD18 0PA
Secretary NameKevin Robert Richardson
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence Address34 Wrensfield
Hemel Hempstead
Hertfordshire
HP1 1RP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehertsbathrooms.com
Email address[email protected]
Telephone01923 237999
Telephone regionWatford

Location

Registered Address15-21 Market Street
Watford
Hertfordshire
WD18 0PA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Edward Vico
33.33%
Ordinary
25 at £1John Michael Henderson
16.67%
Ordinary
25 at £1Kevin Robert Richardson
16.67%
Ordinary A
25 at £1Mrs D.t. Henderson
16.67%
Ordinary
25 at £1Mrs Kay Richardson
16.67%
Ordinary A

Financials

Year2014
Net Worth£938
Cash£96,397
Current Liabilities£207,051

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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 June 2023Director's details changed for Kevin Robert Richardson on 10 June 2023 (2 pages)
13 June 2023Notification of a person with significant control statement (2 pages)
13 June 2023Cessation of Anthony Edward Vico as a person with significant control on 8 May 2019 (1 page)
13 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
12 August 2022Termination of appointment of Kevin Robert Richardson as a secretary on 12 August 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150
(7 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(7 pages)
19 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2014Memorandum and Articles of Association (10 pages)
12 December 2014Memorandum and Articles of Association (10 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
(7 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 May 2010Director's details changed for Kevin Robert Richardson on 23 April 2010 (2 pages)
3 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
3 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for Kevin Robert Richardson on 23 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (5 pages)
24 April 2009Return made up to 23/04/09; full list of members (5 pages)
11 July 2008Return made up to 23/04/08; full list of members (5 pages)
11 July 2008Return made up to 23/04/08; full list of members (5 pages)
10 July 2008Director and secretary's change of particulars / kevin richardson / 01/05/2008 (1 page)
10 July 2008Director and secretary's change of particulars / kevin richardson / 01/05/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 April 2005Return made up to 23/04/05; full list of members (3 pages)
29 April 2005Return made up to 23/04/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 July 2004Return made up to 23/04/04; full list of members (8 pages)
14 July 2004Return made up to 23/04/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
7 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 April 2002Return made up to 23/04/02; full list of members (8 pages)
26 April 2002Return made up to 23/04/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
14 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Registered office changed on 14/04/00 from: walliker & co 17 clarendon road, watford, WD1 1JR (1 page)
14 April 2000Registered office changed on 14/04/00 from: walliker & co 17 clarendon road watford WD1 1JR (1 page)
14 January 2000Full accounts made up to 31 May 1999 (11 pages)
14 January 2000Full accounts made up to 31 May 1999 (11 pages)
23 December 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
23 December 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
16 June 1999Return made up to 23/04/99; full list of members (6 pages)
16 June 1999Return made up to 23/04/99; full list of members (6 pages)
15 May 1998Ad 23/04/98--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 May 1998Ad 23/04/98--------- £ si 148@1=148 £ ic 2/150 (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Incorporation (16 pages)
23 April 1998Incorporation (16 pages)