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

FNX BATHROOMS LTD

DAMER HOUSE, MEADOW WAY, WICKFORD, ESSEX, SS12 9HA,
Company Registration Number
03806913
Private Limited Company
Active

Company Overview

About Fnx Bathrooms Ltd
FNX BATHROOMS LTD was founded on 1999-07-14 and has its registered office in Wickford. The organisation's status is listed as "Active". Fnx Bathrooms Ltd is a Private Limited Company registered in 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
FNX BATHROOMS LTD
 
Legal Registered Office
DAMER HOUSE
MEADOW WAY
WICKFORD
ESSEX
SS12 9HA
Other companies in SS12
 
Previous Names
PREMIER BATHSTORE LTD02/06/2015
TRADE IN POST LIMITED10/06/2014
Filing Information
Company Number 03806913
Company ID Number 03806913
Date formed 1999-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741272060  
Last Datalog update: 2023-08-06 12:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FNX BATHROOMS LTD
The accountancy firm based at this address is ALAN BODDY ACCOUNTANCY LTD
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 FNX BATHROOMS LTD

Current Directors
Officer Role Date Appointed
CHRISTINA PERCY
Company Secretary 2010-12-02
GEORGE PERCY
Director 1999-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
TINA CAROL TIN
Company Secretary 2001-11-30 2010-12-02
STEPHEN JAMES LOTEN
Director 2006-08-01 2010-12-02
CHRISTINA PERCY
Director 1999-07-19 2010-12-02
GEOFFREY PETER TIN
Director 1999-07-19 2010-12-02
TINA CAROL TIN
Director 1999-07-19 2010-12-02
RICHARD WILLIAM ELLIS
Company Secretary 1999-07-14 2001-11-30
SHARON ELLIS
Director 1999-07-14 2001-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-14 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PERCY FOXHEATH LIMITED Director 1995-01-01 CURRENT 1981-06-10 Active

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
2024-01-04CESSATION OF CHRISTINA PERCY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CESSATION OF GEORGE PERCY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MORRIS
2024-01-02DIRECTOR APPOINTED MR JAMES MORRIS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR GEORGE PERCY
2024-01-02Termination of appointment of Christina Percy on 2024-01-01
2023-07-27CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-04-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-10-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07DISS40Compulsory strike-off action has been discontinued
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-11-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MR GEORGE PERCY / 15/05/2018
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA PERCY / 15/05/2018
2018-05-15CH01Director's details changed for Mr George Percy on 2018-05-15
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINA PERCY on 2018-05-15
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR GEORGE PERCY / 05/04/2018
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA PERCY / 05/04/2018
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 17330
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 17330
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-02RES15CHANGE OF NAME 01/06/2015
2015-06-02CERTNMCompany name changed premier bathstore LTD\certificate issued on 02/06/15
2014-11-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 17330
2014-08-29AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-12MISCStatement of fact - name correction - incorrect name : premier bathstone LTD - correct name : premier bathstore LTD
2014-06-12ANNOTATIONClarification
2014-06-10CERTNMCompany name changed trade in post LIMITED\certificate issued on 10/06/14
2014-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0114/07/11 FULL LIST
2011-08-15AP03SECRETARY APPOINTED CHRISTINA PERCY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA TIN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TIN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PERCY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOTEN
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY TINA TIN
2011-01-17AA31/07/10 TOTAL EXEMPTION FULL
2010-08-05AR0114/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA CAROL TIN / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER TIN / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PERCY / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LOTEN / 01/10/2009
2010-01-22AA31/07/09 TOTAL EXEMPTION FULL
2009-08-20363aRETURN MADE UP TO 14/06/09; NO CHANGE OF MEMBERS
2008-10-06AA31/07/08 TOTAL EXEMPTION FULL
2008-08-06363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-16363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-2188(2)RAD 31/07/06--------- £ SI 7330@1=7330 £ IC 10000/17330
2006-08-16363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-10363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 7 THE GLEN RAYLEIGH ESSEX SS6 7QZ
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-0888(2)RAD 30/06/04--------- £ SI 4000@1
2004-08-17363sRETURN MADE UP TO 14/07/04; NO CHANGE OF MEMBERS
2004-07-07123£ NC 6000/100000 27/05/04
2004-07-07RES04NC INC ALREADY ADJUSTED 27/05/04
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-25363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 10 REGENCY HOUSE REGENCY WHARF LEIGH LANCASHIRE WN7 3BF
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-27363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-11-1988(2)RAD 01/09/99--------- £ SI 5998@1=5998 £ IC 2/6000
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-07-16288bSECRETARY RESIGNED
1999-07-14NEWINCINCORPORATION 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
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to FNX BATHROOMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 FNX BATHROOMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FNX BATHROOMS LTD

Intangible Assets
Patents
We have not found any records of FNX BATHROOMS LTD registering or being granted any patents
Domain Names

FNX BATHROOMS LTD owns 1 domain names.

tradeinpost.co.uk  

Trademarks
We have not found any records of FNX BATHROOMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FNX BATHROOMS LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FNX BATHROOMS LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where FNX BATHROOMS LTD 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 FNX BATHROOMS LTD 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 FNX BATHROOMS LTD 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.