Company Information for ECHO BEACH ST IVES LTD
The Old School, The Stennack, St Ives, CORNWALL, TR26 1QU,
|
Company Registration Number
04728843
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ECHO BEACH ST IVES LTD | ||
Legal Registered Office | ||
The Old School The Stennack St Ives CORNWALL TR26 1QU Other companies in TR26 | ||
Previous Names | ||
|
Company Number | 04728843 | |
---|---|---|
Company ID Number | 04728843 | |
Date formed | 2003-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-12 04:56:22 |
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 |
---|---|---|
PAMELA MARGARET HAYHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER JAMES MANN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
PSC04 | Change of details for Ms Pamela Margaret Hayhurst as a person with significant control on 2019-11-25 | |
CH01 | Director's details changed for Pamela Margaret Hayhurst on 2019-11-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
PSC04 | Change of details for Ms Pamela Margaret Hayhurst as a person with significant control on 2019-07-24 | |
CH01 | Director's details changed for Pamela Margaret Hayhurst on 2019-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/16 TO 31/03/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WALTER MANN | |
AA01 | Current accounting period shortened from 31/07/11 TO 31/01/11 | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM GREENWOOD & WILSON THE OLD SCHOOL THE STENNACK ST. IVES CORNWALL TR26 1QU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TALISMAN JEWELLERY LTD CERTIFICATE ISSUED ON 20/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: THE OLD SCHOOL THE STENNACK ST IVES TR26 1QU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Corporation Tax Due Within One Year | 2013-01-31 | £ 4,965 |
---|---|---|
Corporation Tax Due Within One Year | 2012-01-31 | £ 4,628 |
Creditors Due Within One Year | 2013-01-31 | £ 19,507 |
Creditors Due Within One Year | 2012-01-31 | £ 15,347 |
Loans From Directors Within One Year | 2013-01-31 | £ 13,402 |
Loans From Directors Within One Year | 2012-01-31 | £ 9,619 |
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 ECHO BEACH ST IVES LTD
Cash Bank In Hand | 2013-01-31 | £ 16,842 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 18,290 |
Current Assets | 2013-01-31 | £ 20,970 |
Current Assets | 2012-01-31 | £ 21,995 |
Fixed Assets | 2013-01-31 | £ 8,220 |
Fixed Assets | 2012-01-31 | £ 10,861 |
Shareholder Funds | 2013-01-31 | £ 9,683 |
Shareholder Funds | 2012-01-31 | £ 17,509 |
Stocks Inventory | 2013-01-31 | £ 4,128 |
Stocks Inventory | 2012-01-31 | £ 3,705 |
Tangible Fixed Assets | 2013-01-31 | £ 2,220 |
Tangible Fixed Assets | 2012-01-31 | £ 2,861 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ECHO BEACH ST IVES LTD 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. |