Address: Becket House, 1 Lambeth Palace Road, London

Incorporation date: 26 Feb 2021

BATHROOM4U LTD

Status: Active

Address: 6 Plane Trees, New Pellon, Halifax

Incorporation date: 19 Sep 2021

BATHROOM73 LTD

Status: Active

Address: Kingsworthy Lodge, Eversley Road, Yateley

Incorporation date: 17 Sep 2021

Address: Charter House, 103-105 Leigh Road, Leigh-on-sea

Incorporation date: 17 May 2018

Address: Chart House, 2 Effingham Road, Reigate

Incorporation date: 26 Oct 2018

Address: C/o Horizon Ca 12, Somerset Place, Glasgow

Incorporation date: 25 Jan 2023

BATHROOM AZ2 LTD

Status: Active

Address: Dept 3139, 196 High Road, Wood Green, London

Incorporation date: 22 Dec 2022

BATHROOM BEST LIMITED

Status: Active

Address: 27 Broomhouse Walk, Edinburgh

Incorporation date: 01 Feb 2010

Address: 7 Pentland Court, Bilston

Incorporation date: 29 Sep 2017

BATHROOM BRANDS LIMITED

Status: Active

Address: Lake View House, Rennie Drive, Dartford

Incorporation date: 11 Oct 2017

BATHROOM BUBBLES LIMITED

Status: Active

Address: Unit 5, Pennington Close, West Bromwich

Incorporation date: 08 Feb 2008

BATHROOM BUDDIES LIMITED

Status: Active

Address: 8 Juniper Close, Blyth

Incorporation date: 10 Jul 2020

BATHROOM CABINETS LIMITED

Status: Active

Address: 2 Ketton Close, Trowbridge

Incorporation date: 13 Dec 2013

BATHROOM CENTRE FIFE LTD

Status: Active

Address: Unit 5 Ridge Way, Dalgety Bay, Dunfermline

Incorporation date: 05 Nov 2019

BATHROOM CENTRE LIMITED

Status: Active

Address: Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath

Incorporation date: 20 Apr 2010

Address: 5 Church Road South, Liverpool

Incorporation date: 25 Nov 2016

BATHROOM CITY LIMITED

Status: Active

Address: Unit 15 Tyseley Industrial, Estate, Seeleys Road, Tyseley, Birmingham

Incorporation date: 03 Jul 1995

BATHROOMCRAFT LIMITED

Status: Active

Address: The Old Post Office, 19 Banbury Road, Kidlington

Incorporation date: 24 Jul 2018

BATHROOM CULTURE LTD

Status: Active

Address: 5 - 7 Molesey Road, Hersham, Walton-on-thames

Incorporation date: 22 Mar 2021

BATHROOM DEPOT LTD

Status: Active

Address: 4 Bond Terrace, Wakefield

Incorporation date: 08 Nov 2000

Address: 8 High Street, Otford, Sevenoaks

Incorporation date: 20 May 2021

Address: Dunlop House 23a, Spencer Road, New Milton

Incorporation date: 22 Nov 2007

BATHROOM DESIGN LTD

Status: Active

Address: 3 Westfield House, Millfield Lane Nether Poppleton, York

Incorporation date: 22 Jul 2013

Address: 2 Windmill Parade, Georges Hill, High Wycombe

Incorporation date: 27 Jan 2009

BATHROOM ENVY LTD

Status: Active

Address: Unit 1 Dye House Linen Green, Moygashel, Dungannon

Incorporation date: 13 Dec 2021

BATHROOM GIANT LTD

Status: Active

Address: Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley

Incorporation date: 25 Nov 2016

Address: Unit 6 Hermes Road, Stone Bridge East Estate, Liverpool

Incorporation date: 15 Apr 2015

Address: 15 Mere Close, Pickmere, Knutsford

Incorporation date: 03 Feb 2020

BATHROOM I.D. LIMITED

Status: Active

Address: Allen House The Maltings, Station Road, Sawbridgeworth

Incorporation date: 27 Mar 2003

Address: Ruthvenfield Road, Inveralmond Industrial Estate, Perth

Incorporation date: 31 Oct 2003

BATHROOM IQ LTD

Status: Active

Address: 7 Chorley New Road, Bolton

Incorporation date: 03 Mar 2011

BATHROOM KING NE LTD

Status: Active - Proposal To Strike Off

Address: 139 High Street West, Sunderland

Incorporation date: 16 Jun 2022

BATHROOM LIVERPOOL LTD

Status: Active

Address: Unit 29 Nelson Business Park, Long Lane, Liverpool

Incorporation date: 20 May 2020

BATHROOM MAGIC LIMITED

Status: Active

Address: 15-17 Church Street, Stourbridge

Incorporation date: 17 May 2005

Address: 128 City Road, London

Incorporation date: 10 Jul 2018

BATHROOM MASTERS LTD

Status: Active

Address: Office Suite Unit 1b, Greetby Place, Skelmersdale

Incorporation date: 15 Apr 2021

Address: 6 Cavell Road, Billericay

Incorporation date: 27 Apr 2021

Address: 40 London Street, Leicester

Incorporation date: 29 Apr 2021

BATHROOM & PLUMBING ESSENTIALS LTD

Status: Active - Proposal To Strike Off

Address: 36 Harrow Road, Wembley

Incorporation date: 28 Nov 2017

Address: Unit 1, Amalgamated Drive, Brentford

Incorporation date: 14 Nov 2012

BATHROOMS-2-U (SCOTLAND) LIMITED

Status: Active - Proposal To Strike Off

Address: Crichton House, Meeks Road, Falkirk

Incorporation date: 28 Feb 2019

Address: 50 Woodgate, Leicester

Incorporation date: 05 Dec 2014

BATHROOMS4U LTD

Status: Active

Address: 2 Wellbank Avenue, Ashton-under-lyne

Incorporation date: 05 Dec 2022

BATHROOMS 4 U NORTH LTD

Status: Active

Address: Hedley Court, Boothferry Road, Goole

Incorporation date: 05 Aug 2016

BATHROOMS 4U (NW) LTD

Status: Active

Address: 245 Dickson Road, Blackpool

Incorporation date: 13 Feb 2023

BATHROOMS AT BROWN & CO LTD

Status: Active - Proposal To Strike Off

Address: 29 Old Penkridge Road, Cannock

Incorporation date: 09 Apr 2021

BATHROOMS BY ASHLEY LTD

Status: Active

Address: 71 High Street, Musselburgh

Incorporation date: 02 Nov 2020

BATHROOMS BY BYRN LTD

Status: Active

Address: 29 Academy Place, Bathgate

Incorporation date: 08 Jun 2022

Address: Unit 1, Amalgamated Drive, Brentford

Incorporation date: 19 Jun 2018

Address: 1/1 7 Rhindmuir Gate, Baillieston, Glasgow

Incorporation date: 29 Mar 2021

Address: 52a, Spring Grove Road, Hounslow

Incorporation date: 17 Jul 2019

Address: 411 Hillington Road, Hillington Industrial Estate, Hillington, Glasgow

Incorporation date: 18 Apr 2005

Address: 16 Firby Road, Bedale, North Yorkshire

Incorporation date: 24 Sep 2001

Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool

Incorporation date: 27 Sep 1994

BATHROOMS INSPIRED LTD

Status: Active

Address: 130 Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 31 Mar 2014

BATHROOMS MADE SIMPLE LTD

Status: Active

Address: 39 Blackfordby Lane, Moira, Swadlincote

Incorporation date: 23 Mar 2019

Address: 1e Cardigan Road, Bournemouth

Incorporation date: 15 Aug 2008

Address: 54 Redcliffe Street, Redcliffe, Bristol

Incorporation date: 04 Jul 2011

Address: 31 Grange Court, Upper Park, Loughton

Incorporation date: 03 Sep 2019

BATHROOM SOLVED LIMITED

Status: Active

Address: 217 Halliwell Road, Bolton

Incorporation date: 17 Jul 2018

BATHROOMS R US LTD

Status: Active

Address: 137-141 Cleethorpe Road, Grimsby

Incorporation date: 13 Jan 2023

BATHROOMS SCOTLAND LTD

Status: Active

Address: 52 Steading View, Tranent

Incorporation date: 27 Feb 2023

BATHROOMS TO LOVE LIMITED

Status: Active

Address: Suite 2, Second Floor, 26 Church Street, Kidderminster

Incorporation date: 12 Mar 2015

Address: C/o Croad & Co Ltd 1 Rexel Court, Franks Way, Poole

Incorporation date: 23 Mar 2007

Address: 111/113 High Street, Evesham

Incorporation date: 11 Apr 2011

Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull

Incorporation date: 13 Oct 2005

Address: Levine House 233 Wigan Road, Ashton-in-makerfield, Wigan

Incorporation date: 29 Mar 2006

BATHROOM TAKEAWAY LTD

Status: Active

Address: Unit 16 Floats Road, Roundthorn Industrial Estate, Manchester

Incorporation date: 29 Oct 2014

Address: 480-482 Ley Street, Ilford

Incorporation date: 31 Oct 2012

Address: 45 Norwood Road, London

Incorporation date: 19 Jul 2017

BATHROOM TRADERS LIMITED

Status: Active

Address: First Floor, Sterling House, Outrams Wharf, Little Eaton

Incorporation date: 27 Sep 1989

Address: 58 Netherblane, Blanefield, Glasgow

Incorporation date: 20 Jan 2015

Address: 262/266 Talbot Road, Blackpool, Lancs

Incorporation date: 13 May 2003

BATHROW LTD

Status: Active

Address: Bath House, 16 Bath Row, Stamford

Incorporation date: 05 Sep 2014