Company Name1st Class Bathrooms Limited
DirectorTerrence Phillip Naylor
Company StatusActive
Company Number06549389
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Terrence Phillip Naylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address46 Selworthy Road
Catford
London
SE6 4DP
Secretary NameScadeng Scetarial Services Ltd (Corporation)
StatusCurrent
Appointed31 March 2008(same day as company formation)
Correspondence AddressSuite 1 Scotts Place 24 Scotts Road
Bromley
BR1 3QD

Contact

Telephone01732 870018
Telephone regionSevenoaks

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

76 at £1Mr Terry Naylor
76.00%
Ordinary
12 at £1Mr Ben Wright
12.00%
Ordinary
12 at £1Mr Brian Mclaughlin
12.00%
Ordinary

Financials

Year2014
Net Worth-£6,176
Cash£6,474
Current Liabilities£53,709

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
11 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 August 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 March 2020Secretary's details changed for Scadeng Scetarial Services Ltd on 5 February 2018 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from C/O T Burton & Co Suite 1 Scotts Place 24 Scotts Road Bromley Kent England to C/O T Burton & Co Ltd, Suite 1 24 Scotts Road Bromley Kent BR1 3QD on 11 March 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from Suite 3 C/O T Burton & Co 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to C/O T Burton & Co Suite 1 Scotts Place 24 Scotts Road Bromley Kent on 12 February 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Secretary's details changed for Scadeng Scetarial Services Ltd on 1 November 2014 (1 page)
23 July 2015Secretary's details changed for Scadeng Scetarial Services Ltd on 1 November 2014 (1 page)
23 July 2015Secretary's details changed for Scadeng Scetarial Services Ltd on 1 November 2014 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
13 February 2015Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Suite 3 C/O T Burton & Co 55 Liddon Road Bromley Kent BR1 2SR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Suite 3 C/O T Burton & Co 55 Liddon Road Bromley Kent BR1 2SR on 13 February 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Secretary's details changed for Scadeng Scetarial Services Ltd on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for Scadeng Scetarial Services Ltd on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for Scadeng Scetarial Services Ltd on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Terrence Phillip Naylor on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Director's details changed for Mr Terrence Phillip Naylor on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Terrence Phillip Naylor on 8 April 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2008Incorporation (15 pages)
31 March 2008Incorporation (15 pages)