Company Information for MOONRAKER VENTURES LIMITED
25 DERRICKE ROAD, STOCKWOOD, BRISTOL, AVON, BS14 8NW,
|
Company Registration Number
04941658
Private Limited Company
Active |
Company Name | |
---|---|
MOONRAKER VENTURES LIMITED | |
Legal Registered Office | |
25 DERRICKE ROAD STOCKWOOD BRISTOL AVON BS14 8NW Other companies in BS9 | |
Company Number | 04941658 | |
---|---|---|
Company ID Number | 04941658 | |
Date formed | 2003-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 15:17:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOONRAKER VENTURES LTD. | British Columbia | Active | Company formed on the 2014-08-26 | |
MOONRAKER VENTURES PTE. LTD. | CIRCULAR ROAD Singapore 049422 | Active | Company formed on the 2021-05-27 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ALAYNE GRAVENEY |
||
CARLOS JAVIER STENZEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HORST DIETER STENZEL |
Director | ||
CARLOS JAVIER STENZEL |
Company Secretary | ||
CARLOS JAVIER STENZEL |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORALBAY SOLUTIONS LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-09-07 | Active | |
DARLANDHILL LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2006-11-29 | Active | |
COTFIELD HOMES LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
OUT OF THE BLUE INVESTMENT LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2004-11-09 | Active - Proposal to Strike off | |
MILBURY HEATH GARDEN SUPPLIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2004-01-08 | Dissolved 2016-02-02 | |
DRAKO LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
OJ PERRY LIMITED | Company Secretary | 2005-05-07 | CURRENT | 2005-02-05 | Dissolved 2016-05-31 | |
GLOBAL FOOD TECHNOLOGY LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2004-07-21 | Active | |
WALBROOK ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2004-07-12 | CURRENT | 1999-07-28 | Active | |
WALBROOK BUREAU SERVICES LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1999-08-26 | Active | |
BRISTOL LISTINGS COLLECTIVE LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2018-07-31 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Karen Alayne Graveney on 2020-03-20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Carlos Javier Stenzel on 2007-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carlos Javier Stenzel on 2013-02-17 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Carlos Javier Stenzel on 2011-02-15 | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS JAVIER STENZEL / 23/10/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR HORST STENZEL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 1 ST PAUL'S ROAD CLIFTON BRISTOL BS8 1LZ | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S252 DISP LAYING ACC 06/08/05 | |
ELRES | S366A DISP HOLDING AGM 06/08/05 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP | |
288a | NEW SECRETARY APPOINTED;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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 7,354 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 468 |
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 MOONRAKER VENTURES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,182 |
Current Assets | 2012-04-01 | £ 5,689 |
Debtors | 2012-04-01 | £ 2,507 |
Fixed Assets | 2012-04-01 | £ 2,336 |
Shareholder Funds | 2012-04-01 | £ 203 |
Tangible Fixed Assets | 2012-04-01 | £ 2,336 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as MOONRAKER VENTURES 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. |