Company Information for UK SUPERWEB LIMITED
THE TOWER DALTONGATE BUSINESS CENTRE, DALTONGATE, ULVERSTON, CUMBRIA, LA12 7AJ,
|
Company Registration Number
05453416
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UK SUPERWEB LIMITED | |
Legal Registered Office | |
THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ Other companies in LA12 | |
Company Number | 05453416 | |
---|---|---|
Company ID Number | 05453416 | |
Date formed | 2005-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:30:04 |
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 |
---|---|---|
TIMOTHY JOHN CARTLEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY ROY PETER HAYWOOD |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORIST WINDOW NORTH LIMITED | Director | 2016-06-02 | CURRENT | 2016-04-04 | Active | |
FLORIST WINDOW LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Mrs Amanda Cartledge as a person with significant control on 2019-01-04 | |
CH01 | Director's details changed for Mr Timothy John Cartledge on 2019-01-04 | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/04/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CARTLEDGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CARTLEDGE | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy John Cartledge on 2016-12-09 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 02/10/13 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CARTLEDGE / 07/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AR01 | 15/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 18 HAWTHORN AVENUE ULVERSTON CUMBRIA LA12 9JE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARTLEDGE / 18/02/2009 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 6 PARK ROAD ST IVES CAMBRIDGESHIRE PE27 5JR | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 20,462 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,786 |
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 UK SUPERWEB LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,623 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,806 |
Current Assets | 2013-03-31 | £ 12,228 |
Current Assets | 2012-03-31 | £ 12,920 |
Debtors | 2013-03-31 | £ 7,605 |
Debtors | 2012-03-31 | £ 10,114 |
Fixed Assets | 2013-03-31 | £ 8,279 |
Fixed Assets | 2012-03-31 | £ 10,485 |
Shareholder Funds | 2012-03-31 | £ 5,619 |
Tangible Fixed Assets | 2013-03-31 | £ 1,279 |
Tangible Fixed Assets | 2012-03-31 | £ 2,485 |
Debtors and other cash assets
UK SUPERWEB LIMITED owns 77 domain names.Showing the first 50 domains
01223.co.uk bangorflorists.co.uk beamsplitters.co.uk bostonflorists.co.uk boltonflorists.co.uk cardiffflorist.co.uk carlisleflorist.co.uk croydonflorists.co.uk darlingtonflorists.co.uk datingsearch.co.uk flowerdeliveryinlondon.co.uk flowersearch.co.uk flowerorder.co.uk flowerrelay.co.uk fontsearch.co.uk floristdelivery.co.uk flowersbelfast.co.uk floristleicester.co.uk floristsalford.co.uk gerberas.co.uk hemelhempsteadcarhire.co.uk hemelhempsteadflorist.co.uk hardwaresales.co.uk lancasterflorists.co.uk mansfieldflorists.co.uk lutonairportcarhire.co.uk lutonflorists.co.uk newyorkposters.co.uk newportflorist.co.uk onlyflorists.co.uk pickeringflorists.co.uk readingflorist.co.uk roystonflowers.co.uk stirlingflorists.co.uk stevenagecarhire.co.uk stevenageflorists.co.uk springcollection.co.uk toejam.co.uk uksuperweb.co.uk whichflorist.co.uk affiliatesearch.co.uk bedfordflorists.co.uk chesterfieldflorists.co.uk chesterflorist.co.uk chelseaflorists.co.uk derbyflorists.co.uk gravesendflorist.co.uk ipswichflorist.co.uk invernessflowers.co.uk lincolnflorists.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UK SUPERWEB 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. |