Background WavePink WaveYellow Wave

SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED (08914983)

SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED (08914983) is an active UK company. incorporated on 27 February 2014. with registered office in Hinckley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED has been registered for 12 years. Current directors include ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew.

Company Number
08914983
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Coventry Road, Hinckley, LE10 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED

SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Hinckley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMPLY BATHROOMS (WARWICKSHIRE) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08914983

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Coventry Road Harrowbrook Hinckley, LE10 3DE,

Previous Addresses

41 Coton Road Nuneaton Warwickshire CV11 5TW
From: 8 April 2015To: 2 March 2017
Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB United Kingdom
From: 27 February 2014To: 8 April 2015
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIOTT, Stephen John

Active
36 Bond Street, NuneatonCV11 4DA
Born October 1978
Director
Appointed 08 Apr 2015

ELLIOTT, Stuart Andrew

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960
Director
Appointed 27 Feb 2014

Persons with significant control

1

Mr Stuart Andrew Elliott

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Incorporation Company
27 February 2014
NEWINCIncorporation