Company Information for CMEASY.NET LIMITED
PROVIDENT HOUSE, BURRELL ROW, BECKENHAM, KENT, BR3 1AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CMEASY.NET LIMITED | |
Legal Registered Office | |
PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT Other companies in BR3 | |
Company Number | 04625649 | |
---|---|---|
Company ID Number | 04625649 | |
Date formed | 2002-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:51:51 |
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 |
---|---|---|
HAKAN TURKEL |
||
HAKAN TURKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE MARY TURKEL |
Company Secretary | ||
JACQUELINE MARY TURKEL |
Director | ||
METIN MUHARREM |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
35 RAVENSBOURNE MANAGEMENT SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC04 | Change of details for Mr Hakan Turkel as a person with significant control on 2017-08-29 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hakan Turkel on 2013-12-30 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Hakan Turkel as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TURKEL | |
CH01 | Director's details changed for Hakan Turkel on 2011-11-26 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE TURKEL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY TURKEL / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAKAN TURKEL / 30/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE TURKEL / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAKAN TURKEL / 22/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 6 HIGH STREET BECKENHAM KENT BR3 1AZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
88(2)R | AD 30/12/02-30/12/02 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-12-31 | £ 15,389 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 12,961 |
Creditors Due Within One Year | 2012-01-01 | £ 12,515 |
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 CMEASY.NET LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 4,575 |
Cash Bank In Hand | 2012-01-01 | £ 392 |
Current Assets | 2013-12-31 | £ 19,015 |
Current Assets | 2013-01-01 | £ 13,635 |
Current Assets | 2012-01-01 | £ 13,467 |
Debtors | 2013-12-31 | £ 13,792 |
Debtors | 2013-01-01 | £ 12,078 |
Debtors | 2012-01-01 | £ 11,388 |
Stocks Inventory | 2013-01-01 | £ 1,557 |
Stocks Inventory | 2012-01-01 | £ 1,687 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CMEASY.NET LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
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. |