Company Information for C I 4 U GB NATIONWIDE LIMITED
6 CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AW,
|
Company Registration Number
06671640
Private Limited Company
Active |
Company Name | ||
---|---|---|
C I 4 U GB NATIONWIDE LIMITED | ||
Legal Registered Office | ||
6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW Other companies in NG2 | ||
Previous Names | ||
|
Company Number | 06671640 | |
---|---|---|
Company ID Number | 06671640 | |
Date formed | 2008-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 17:21:44 |
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 |
---|---|---|
SIMON DAVID BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN EDWARD PARRISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOND-PARRISH LTD | Director | 2014-09-01 | CURRENT | 2014-09-01 | Dissolved 2016-03-01 | |
LJB (GB) LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-10-20 | |
LJB (UK) LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-10 | |
C I 4 U LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2016-03-01 | |
BOND GB HOLDINGS LTD | Director | 2008-08-13 | CURRENT | 2008-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EDWARD PARRISH | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 119 Mansfield Road Selston Nottinghamshire NG16 6BD England | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/15 TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/15 FROM 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 119 MANSFIELD ROAD SELSTON NOTTINGHAMSHIRE NG16 6BD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM ST PETER'S CHAMBERS 2 CHURCH SIDE MANSFIELD NOTTS. NG18 1AP | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
CERTNM | Company name changed bond-parrish LIMITED\certificate issued on 04/09/14 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2010 TO 28/02/2010 | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 13/08/09 FULL LIST | |
88(2) | AD 01/04/09 GBP SI 10400@1=10400 GBP IC 100/10500 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2014-02-28 | £ 124,925 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 118,795 |
Creditors Due Within One Year | 2013-02-28 | £ 118,795 |
Creditors Due Within One Year | 2012-02-28 | £ 103,366 |
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 C I 4 U GB NATIONWIDE LIMITED
Called Up Share Capital | 2014-02-28 | £ 10,500 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 10,500 |
Called Up Share Capital | 2013-02-28 | £ 10,500 |
Called Up Share Capital | 2012-02-28 | £ 10,500 |
Cash Bank In Hand | 2014-02-28 | £ 37,352 |
Cash Bank In Hand | 2013-02-28 | £ 24,038 |
Cash Bank In Hand | 2013-02-28 | £ 24,038 |
Cash Bank In Hand | 2012-02-28 | £ 28,302 |
Current Assets | 2014-02-28 | £ 135,018 |
Current Assets | 2013-02-28 | £ 125,422 |
Current Assets | 2013-02-28 | £ 125,422 |
Current Assets | 2012-02-28 | £ 111,518 |
Debtors | 2014-02-28 | £ 97,666 |
Debtors | 2013-02-28 | £ 101,384 |
Debtors | 2013-02-28 | £ 101,384 |
Debtors | 2012-02-28 | £ 83,216 |
Shareholder Funds | 2014-02-28 | £ 14,536 |
Shareholder Funds | 2013-02-28 | £ 12,552 |
Shareholder Funds | 2013-02-28 | £ 12,552 |
Shareholder Funds | 2012-02-28 | £ 10,616 |
Tangible Fixed Assets | 2014-02-28 | £ 4,443 |
Tangible Fixed Assets | 2013-02-28 | £ 5,925 |
Tangible Fixed Assets | 2013-02-28 | £ 5,925 |
Tangible Fixed Assets | 2012-02-28 | £ 2,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as C I 4 U GB NATIONWIDE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C I 4 U GB NATIONWIDE LIMITED | Event Date | 2012-03-06 |
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. |