Company Information for 04850701 LIMITED
Leamington Registries 1, Hope Terrace, Chard, SOMERSET, TA20 1JA,
|
Company Registration Number
04850701
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
04850701 LIMITED | ||||||||||||||||||||
Legal Registered Office | ||||||||||||||||||||
Leamington Registries 1 Hope Terrace Chard SOMERSET TA20 1JA Other companies in TA20 | ||||||||||||||||||||
Previous Names | ||||||||||||||||||||
|
Company Number | 04850701 | |
---|---|---|
Company ID Number | 04850701 | |
Date formed | 2003-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-24 | |
Account next due | 2021-12-31 | |
Latest return | 2023-03-23 | |
Return next due | 2024-04-06 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-20 01:24:08 |
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 |
---|---|---|
COLIN HOWE |
||
PAUL SHUFFELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GEORGE HOWE |
Director | ||
COMPANY COMMERCE LP |
Company Secretary | ||
BORDERS & WEST SECRETARIAT LTD |
Company Secretary | ||
BORDERS & WEST COMMERCE COMPANY LTD |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZONESIDE LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-04 | Active | |
LEAMINGTON STONE LIMITED | Director | 2005-05-20 | CURRENT | 2005-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Company name changed lton stone LIMITED\certificate issued on 04/03/24 | ||
Compulsory strike-off action has been discontinued | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL SHUFFELL | ||
DIRECTOR APPOINTED MR COLIN GEORGE HOWE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HOWE | ||
CESSATION OF PAUL SHUFFELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CERTNM | Company name changed leamington stone LIMITED\certificate issued on 01/07/22 | |
Company name changed leamington stone LIMITED\certificate issued on 20/06/22 | ||
Company name changed 04850701 LIMITED\certificate issued on 20/06/22 | ||
CERTNM | Company name changed leamington stone LIMITED\certificate issued on 20/06/22 | |
CERTNM | Company name changed 04850701 LIMITED\certificate issued on 14/06/22 | |
CERTNM | Company name changed leamington stone LIMITED\certificate issued on 13/06/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 06/06/20 TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/06/19 | |
AA01 | Current accounting period shortened from 07/06/19 TO 06/06/19 | |
AA01 | Previous accounting period shortened from 08/06/19 TO 07/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/06/18 | |
AA01 | Current accounting period shortened from 09/06/18 TO 08/06/18 | |
AA01 | Previous accounting period shortened from 10/06/18 TO 09/06/18 | |
AA01 | Previous accounting period shortened from 10/06/18 TO 09/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/06/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/06/17 | |
AA01 | Current accounting period shortened from 11/06/17 TO 10/06/17 | |
AA01 | Previous accounting period shortened from 12/06/17 TO 11/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/06/16 | |
LATEST SOC | 08/10/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 01/02/17 TO 12/06/16 | |
RES15 | CHANGE OF COMPANY NAME 22/08/16 | |
CERTNM | COMPANY NAME CHANGED B & W TRADING LIMITED CERTIFICATE ISSUED ON 22/08/16 | |
AP03 | Appointment of Colin Howe as company secretary on 2016-06-12 | |
AP01 | DIRECTOR APPOINTED PAUL SHUFFELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE HOWE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/16 | |
AA01 | Previous accounting period shortened from 07/04/16 TO 01/02/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/15 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/04/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/13 FULL LIST | |
AR01 | 30/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 9BE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/13 | |
AA01 | PREVEXT FROM 29/01/2013 TO 07/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANY COMMERCE LP | |
RES15 | CHANGE OF NAME 01/03/2013 | |
CERTNM | COMPANY NAME CHANGED B & W (TRANSMOBILE) LIMITED CERTIFICATE ISSUED ON 02/04/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12 | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 30/07/10 NO CHANGES | |
AP04 | CORPORATE SECRETARY APPOINTED COMPANY COMMERCE LP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE HOWE / 30/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/07/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BORDERS & WEST SECRETARIAT LTD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED FISCAL FIVE LIMITED CERTIFICATE ISSUED ON 08/04/09 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
CERTNM | COMPANY NAME CHANGED FISCAL ONE LIMITED CERTIFICATE ISSUED ON 24/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 29/01/05 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FITNESS IS FUN LIMITED CERTIFICATE ISSUED ON 19/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF | |
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 |
Proposal to Strike Off | 2010-01-19 |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2005-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 04850701 LIMITED
Cash Bank In Hand | 2012-01-30 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-30 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 04850701 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B & W TRADING LIMITED | Event Date | 2010-01-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B & W TRADING LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B & W TRADING LIMITED | Event Date | 2005-01-18 |
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. |