Company Information for . . . 24 HOUR . . SCREEN SAVER LIMITED
5B KELSEY CLOSE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, CV11 6RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
. . . 24 HOUR . . SCREEN SAVER LIMITED | |
Legal Registered Office | |
5B KELSEY CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON CV11 6RS Other companies in CV11 | |
Company Number | 04927461 | |
---|---|---|
Company ID Number | 04927461 | |
Date formed | 2003-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 16:00:39 |
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 |
---|---|---|
KAY LOUISE SAUNDERS |
||
TIMOTHY JOHN SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Unit 11 Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM MILLAR COURT 43 STATION ROAD KENILWORTH CV8 1JD | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy John Saunders on 2009-10-09 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/10/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/10/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 12 MAPLE CLOSE, BURBAGE HINKLEY LEICESTERSHIRE LE10 2JZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
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 | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
Creditors Due After One Year | 2012-10-31 | £ 1,205 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 3,654 |
Creditors Due Within One Year | 2012-10-31 | £ 41,076 |
Creditors Due Within One Year | 2011-10-31 | £ 54,130 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,815 |
Provisions For Liabilities Charges | 2011-10-31 | £ 3,814 |
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 . . . 24 HOUR . . SCREEN SAVER LIMITED
Cash Bank In Hand | 2012-10-31 | £ 24,162 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 16,194 |
Current Assets | 2012-10-31 | £ 90,978 |
Current Assets | 2011-10-31 | £ 114,014 |
Debtors | 2012-10-31 | £ 29,986 |
Debtors | 2011-10-31 | £ 70,970 |
Shareholder Funds | 2012-10-31 | £ 61,049 |
Shareholder Funds | 2011-10-31 | £ 72,831 |
Stocks Inventory | 2012-10-31 | £ 36,830 |
Stocks Inventory | 2011-10-31 | £ 26,850 |
Tangible Fixed Assets | 2012-10-31 | £ 15,167 |
Tangible Fixed Assets | 2011-10-31 | £ 20,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as . . . 24 HOUR . . SCREEN SAVER 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. |