Company Information for SCHEELE DESIGN LIMITED
THE OLD SCHOOL, THE STENNACK, ST IVES, CORNWALL, TR26 1QU,
|
Company Registration Number
05407095
Private Limited Company
Active |
Company Name | |
---|---|
SCHEELE DESIGN LIMITED | |
Legal Registered Office | |
THE OLD SCHOOL THE STENNACK ST IVES CORNWALL TR26 1QU Other companies in TR26 | |
Company Number | 05407095 | |
---|---|---|
Company ID Number | 05407095 | |
Date formed | 2005-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 11:36:28 |
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 |
---|---|---|
ALEXANDER CORNELIS SCHEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CAROLINE SCHEELE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alexander Cornelis Scheele on 2012-07-30 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH SCHEELE | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE OLD SCHOOL THE STENNACK ST IVES CORNWALL TR26 1QU | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM GREENWOOD & WILSON, THE OLD SCHOOL, THE STENNACK ST IVES CORNWALL TR26 1QU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/102 01/04/05 | |
88(2)R | AD 01/04/05--------- £ SI 101@1=101 £ IC 1/102 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
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 | 2013-03-31 | £ 6,969 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 10,841 |
Loans From Directors Within One Year | 2013-03-31 | £ 4,887 |
Loans From Directors Within One Year | 2012-03-31 | £ 8,574 |
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 SCHEELE DESIGN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,640 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,392 |
Current Assets | 2013-03-31 | £ 3,345 |
Current Assets | 2012-03-31 | £ 5,892 |
Debtors | 2012-03-31 | £ 1,500 |
Fixed Assets | 2013-03-31 | £ 3,718 |
Fixed Assets | 2012-03-31 | £ 5,275 |
Tangible Fixed Assets | 2013-03-31 | £ 1,718 |
Tangible Fixed Assets | 2012-03-31 | £ 2,275 |
Debtors and other cash assets
SCHEELE DESIGN LIMITED owns 4 domain names.
tom-holland.co.uk perimeters.co.uk theautomobile.co.uk scheele.co.uk
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as SCHEELE DESIGN 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. |