Company Information for ENTREPOSE MILLS SCAFFOLDING LIMITED
2A COPE ROAD, BANBURY, OXFORDSHIRE, OX16 2EH,
|
Company Registration Number
04313775
Private Limited Company
Active |
Company Name | |
---|---|
ENTREPOSE MILLS SCAFFOLDING LIMITED | |
Legal Registered Office | |
2A COPE ROAD BANBURY OXFORDSHIRE OX16 2EH Other companies in OX15 | |
Company Number | 04313775 | |
---|---|---|
Company ID Number | 04313775 | |
Date formed | 2001-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB798687041 |
Last Datalog update: | 2023-12-05 19:55:47 |
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 |
---|---|---|
DIDIER HACHE |
||
DIDIER HACHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD GUINET |
Company Secretary | ||
VICTORIA LOUISE SAMPSON |
Company Secretary | ||
NIGEL JOHN BURNETT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
AP03 | Appointment of Mr Romain Douchet as company secretary on 2022-12-01 | |
TM02 | Termination of appointment of Didier Hache on 2022-12-01 | |
AP01 | DIRECTOR APPOINTED MR ROMAIN DOUCHET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER HACHE | |
AA01 | Current accounting period shortened from 31/01/23 TO 31/12/22 | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM C/O Taxassist Accountants Centrepoint Chapel Square Deddington Banbury Oxfordshire OX15 0SG | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Didier Hache on 2009-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/09 FROM C/O Taxassist Accountants Centrepoint Chapel Square Deddington Oxfordshire OX15 0SG | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Secretary appointed didier hache | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BERNARD GUINET | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM ENTREPOSE PARK STATION YARD STATION ROAD AYNHO OXFORDSHIRE OX17 3BP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RY | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/10/05--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA | |
244 | DELIVERY EXT'D 3 MTH 31/01/04 | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O COOPER & BURNETT NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE | |
CERTNM | COMPANY NAME CHANGED FAYBREN LIMITED CERTIFICATE ISSUED ON 25/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
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 | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
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 ENTREPOSE MILLS SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as ENTREPOSE MILLS SCAFFOLDING 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. |