Company Information for SEMINGTON CARS (MELKSHAM) LIMITED
4 Beaufort West, Bath, BA1 6QB,
|
Company Registration Number
04865448
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEMINGTON CARS (MELKSHAM) LIMITED | |
Legal Registered Office | |
4 Beaufort West Bath BA1 6QB Other companies in BA2 | |
Company Number | 04865448 | |
---|---|---|
Company ID Number | 04865448 | |
Date formed | 2003-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 08:22:52 |
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 |
---|---|---|
SAMANTHA VICTORIA HULBERT |
||
ADRIAN PAUL HULBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Samantha Victoria Hulbert as a person with significant control on 2021-02-26 | |
PSC04 | Change of details for Mr Adrian Paul Hulbert as a person with significant control on 2021-02-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA VICTORIA HULBERT | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA VICTORIA HULBERT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA VICTORIA HULBERT | |
PSC04 | Change of details for Mr Adrian Paul Hulbert as a person with significant control on 2018-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM Westcross House, 73 Midford Road Bath Avon BA2 5RT | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adrian Paul Hulbert on 2010-08-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA VICTORIA HULBERT on 2010-08-13 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/08/03--------- £ SI 10@1=10 £ IC 1/11 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 128,328 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 135,456 |
Creditors Due After One Year | 2012-08-31 | £ 135,456 |
Creditors Due Within One Year | 2013-08-31 | £ 99,272 |
Creditors Due Within One Year | 2012-08-31 | £ 116,582 |
Creditors Due Within One Year | 2012-08-31 | £ 116,582 |
Creditors Due Within One Year | 2011-08-31 | £ 65,443 |
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 SEMINGTON CARS (MELKSHAM) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 6,258 |
Cash Bank In Hand | 2012-08-31 | £ 33,364 |
Cash Bank In Hand | 2012-08-31 | £ 33,364 |
Cash Bank In Hand | 2011-08-31 | £ 9,522 |
Current Assets | 2013-08-31 | £ 121,093 |
Current Assets | 2012-08-31 | £ 136,897 |
Current Assets | 2012-08-31 | £ 136,897 |
Current Assets | 2011-08-31 | £ 153,196 |
Debtors | 2013-08-31 | £ 8,590 |
Debtors | 2012-08-31 | £ 31,318 |
Debtors | 2012-08-31 | £ 31,318 |
Debtors | 2011-08-31 | £ 8,200 |
Fixed Assets | 2013-08-31 | £ 195,571 |
Fixed Assets | 2012-08-31 | £ 195,928 |
Fixed Assets | 2012-08-31 | £ 195,928 |
Secured Debts | 2013-08-31 | £ 128,328 |
Secured Debts | 2012-08-31 | £ 135,456 |
Secured Debts | 2012-08-31 | £ 135,456 |
Shareholder Funds | 2013-08-31 | £ 89,064 |
Shareholder Funds | 2012-08-31 | £ 80,787 |
Shareholder Funds | 2012-08-31 | £ 80,787 |
Shareholder Funds | 2011-08-31 | £ 88,010 |
Stocks Inventory | 2013-08-31 | £ 106,245 |
Stocks Inventory | 2012-08-31 | £ 72,215 |
Stocks Inventory | 2012-08-31 | £ 72,215 |
Stocks Inventory | 2011-08-31 | £ 135,474 |
Tangible Fixed Assets | 2013-08-31 | £ 195,571 |
Tangible Fixed Assets | 2012-08-31 | £ 195,928 |
Tangible Fixed Assets | 2012-08-31 | £ 195,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SEMINGTON CARS (MELKSHAM) LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
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. |