Company Information for MILITARY POCKET BOOKS LIMITED
BECKSIDE COURT, ANNIE REED ROAD, BEVERLEY, HU17 0LF,
|
Company Registration Number
04150437
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MILITARY POCKET BOOKS LIMITED | |
Legal Registered Office | |
BECKSIDE COURT ANNIE REED ROAD BEVERLEY HU17 0LF Other companies in HU17 | |
Company Number | 04150437 | |
---|---|---|
Company ID Number | 04150437 | |
Date formed | 2001-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/07/2019 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB599142206 |
Last Datalog update: | 2019-06-04 17:59:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HOBBIS HARRIS JNR |
||
JOHN HOBBIS HARRIS JNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HOBBIS HARRIS SNR |
Director | ||
ELIZABETH ROSALIE DAVISON |
Company Secretary | ||
ELIZABETH ROSALIE DAVIDSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOW CAKES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/10/18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBIS HARRIS SNR | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Hobbis Harris on 2010-01-01 | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HOBBIS HARRIS on 2010-01-01 | |
CH01 | Director's details changed for Mr John Hobbis Harris on 2010-01-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIDSON | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR JOHN HOBBIS HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH DAVISON | |
288a | DIRECTOR APPOINTED MR JOHN HOBBIS HARRIS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM KIRKHOLM, 27 THE MEADOWS LEVEN BEVERLEY NORTH HUMBERSIDE HU17 5LX | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 10 WOODLANDS DRIVE BEVERLEY EAST YORKSHIRE HU17 8BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 29/01/02--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: KIRKHOLM, 27 THE MEADOWS LEVEN BEVERLEY EAST YORKSHIRE HU17 5LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-01-31 | £ 5,651 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 2,756 |
Creditors and other liabilities
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 MILITARY POCKET BOOKS LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 8,301 |
Cash Bank In Hand | 2012-01-31 | £ 6,364 |
Current Assets | 2013-01-31 | £ 22,398 |
Current Assets | 2012-01-31 | £ 14,298 |
Debtors | 2013-01-31 | £ 6,645 |
Debtors | 2012-01-31 | £ 2,574 |
Fixed Assets | 2013-01-31 | £ 2,381 |
Fixed Assets | 2012-01-31 | £ 5,082 |
Shareholder Funds | 2013-01-31 | £ 18,786 |
Shareholder Funds | 2012-01-31 | £ 15,838 |
Stocks Inventory | 2013-01-31 | £ 7,452 |
Stocks Inventory | 2012-01-31 | £ 5,360 |
Tangible Fixed Assets | 2013-01-31 | £ 2,381 |
Tangible Fixed Assets | 2012-01-31 | £ 5,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MILITARY POCKET BOOKS LIMITED are:
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. |