Active
Company Information for PONG CHEESE LTD
11 LAURA PLACE, BATH, BA2 4BL,
|
Company Registration Number
06755963
Private Limited Company
Active |
Company Name | |
---|---|
PONG CHEESE LTD | |
Legal Registered Office | |
11 LAURA PLACE BATH BA2 4BL Other companies in SN12 | |
Company Number | 06755963 | |
---|---|---|
Company ID Number | 06755963 | |
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB942726609 |
Last Datalog update: | 2023-12-05 16:41:09 |
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 |
---|---|---|
BEN NICHOLAS LAMBOURNE |
||
MATHEW HOWARD ANDREW MARCH SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PESTLE HERBS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mathew Howard Andrew March Smith on 2015-03-30 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew Howard Andrew March Smith on 2014-11-01 | |
CH01 | Director's details changed for Mr Ben Nicholas Lambourne on 2014-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067559630001 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew Howard Andrew March Smith on 2013-04-01 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-11-24 | |
ANNOTATION | Clarification | |
AA01 | Previous accounting period shortened from 30/11/13 TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/13 FROM , 19a Goodge Street, London, W1T 2PH, United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW HOWARD ANDREW MARCH SMITH / 08/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, CYPRUS COTTAGE WEST KINGTON, CHIPPENHAM, WILTSHIRE, SN14 7JE | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN NICHOLAS LAMBOURNE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, C/O PONG CHEESE LTD, 17 PROSPECT PLACE, CAMDEN ROAD, BATH, BA1 5JD, UNITED KINGDOM | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW HOWARD ANDREW MARCH SMITH / 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, 9 BELLOTT'S ROAD, BATH, SOMERSET, BA2 3RT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-11-30 | £ 63,027 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 84,467 |
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 PONG CHEESE LTD
Cash Bank In Hand | 2011-11-30 | £ 8,891 |
---|---|---|
Current Assets | 2012-11-30 | £ 68,364 |
Current Assets | 2011-11-30 | £ 94,235 |
Debtors | 2012-11-30 | £ 60,632 |
Debtors | 2011-11-30 | £ 72,618 |
Shareholder Funds | 2012-11-30 | £ 6,662 |
Shareholder Funds | 2011-11-30 | £ 11,944 |
Stocks Inventory | 2012-11-30 | £ 7,634 |
Stocks Inventory | 2011-11-30 | £ 12,726 |
Tangible Fixed Assets | 2012-11-30 | £ 1,325 |
Tangible Fixed Assets | 2011-11-30 | £ 2,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as PONG CHEESE 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. |