Company Information for CHEVAL STAR BOX LTD
TREWYN FAWR FARM, CARROG, CORWEN, DENBIGHSHIRE, LL21 9RW,
|
Company Registration Number
05871332
Private Limited Company
Active |
Company Name | |
---|---|
CHEVAL STAR BOX LTD | |
Legal Registered Office | |
TREWYN FAWR FARM CARROG CORWEN DENBIGHSHIRE LL21 9RW Other companies in LL21 | |
Company Number | 05871332 | |
---|---|---|
Company ID Number | 05871332 | |
Date formed | 2006-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 21:51:33 |
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 |
---|---|---|
ARWEL REES DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MARIE DAVIES |
Company Secretary | ||
KAREN MARIE DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GUTO REES DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-06 GBP 500 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE DAVIES | |
TM02 | Termination of appointment of Karen Marie Davies on 2018-08-06 | |
PSC07 | CESSATION OF KAREN MARIE DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058713320002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 FULL LIST | |
AR01 | 17/04/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/07/12 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/12 FROM Scandia Llandderfel Bala LL23 7HY | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE PRICE / 12/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE PRICE / 12/11/2009 | |
AR01 | 10/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE PRICE / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/07/06--------- £ SI 999@1=999 £ IC 1/1000 | |
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 | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 59,636 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 179,718 |
Creditors Due After One Year | 2012-12-31 | £ 179,718 |
Creditors Due After One Year | 2011-07-31 | £ 298,749 |
Creditors Due Within One Year | 2013-12-31 | £ 211,040 |
Creditors Due Within One Year | 2012-12-31 | £ 293,805 |
Creditors Due Within One Year | 2012-12-31 | £ 293,805 |
Creditors Due Within One Year | 2011-07-31 | £ 576,459 |
Provisions For Liabilities Charges | 2013-12-31 | £ 61,060 |
Provisions For Liabilities Charges | 2012-12-31 | £ 34,901 |
Provisions For Liabilities Charges | 2012-12-31 | £ 34,901 |
Provisions For Liabilities Charges | 2011-07-31 | £ 21,360 |
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 CHEVAL STAR BOX LTD
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 215,929 |
Cash Bank In Hand | 2012-12-31 | £ 321,697 |
Cash Bank In Hand | 2012-12-31 | £ 321,697 |
Cash Bank In Hand | 2011-07-31 | £ 309,307 |
Current Assets | 2013-12-31 | £ 227,354 |
Current Assets | 2012-12-31 | £ 342,182 |
Current Assets | 2012-12-31 | £ 342,182 |
Current Assets | 2011-07-31 | £ 475,583 |
Debtors | 2013-12-31 | £ 11,075 |
Debtors | 2012-12-31 | £ 20,135 |
Debtors | 2012-12-31 | £ 20,135 |
Debtors | 2011-07-31 | £ 162,226 |
Secured Debts | 2013-12-31 | £ 180,733 |
Secured Debts | 2012-12-31 | £ 293,632 |
Secured Debts | 2012-12-31 | £ 293,632 |
Secured Debts | 2011-07-31 | £ 360,106 |
Shareholder Funds | 2013-12-31 | £ 422,488 |
Shareholder Funds | 2012-12-31 | £ 283,253 |
Shareholder Funds | 2012-12-31 | £ 283,253 |
Shareholder Funds | 2011-07-31 | £ 82,247 |
Stocks Inventory | 2013-12-31 | £ 0 |
Stocks Inventory | 2012-12-31 | £ 0 |
Stocks Inventory | 2011-07-31 | £ 4,050 |
Tangible Fixed Assets | 2013-12-31 | £ 526,870 |
Tangible Fixed Assets | 2012-12-31 | £ 449,495 |
Tangible Fixed Assets | 2012-12-31 | £ 449,495 |
Tangible Fixed Assets | 2011-07-31 | £ 503,232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CHEVAL STAR BOX LTD 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. |