Company Information for VISIBLE EARTH TECHNOLOGIES LIMITED
63 WALTON PARK, WALTON-ON-THAMES, KT12 3EX,
|
Company Registration Number
06769494
Private Limited Company
Active |
Company Name | ||
---|---|---|
VISIBLE EARTH TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
63 WALTON PARK WALTON-ON-THAMES KT12 3EX Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06769494 | |
---|---|---|
Company ID Number | 06769494 | |
Date formed | 2008-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB945746386 |
Last Datalog update: | 2024-01-05 06:42:53 |
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 |
---|---|---|
PAUL LUCIEN GOVER |
||
PETER JULIAN GOVER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 COSWAY STREET FREEHOLD LIMITED | Director | 2001-12-09 | CURRENT | 1997-12-18 | Active | |
G4 CONSULTING LIMITED | Director | 1996-02-13 | CURRENT | 1996-02-13 | Active | |
BURWOOD PARK RESIDENTS LIMITED | Director | 2009-06-08 | CURRENT | 1991-01-23 | Active | |
G4 CONSULTING LIMITED | Director | 1996-02-13 | CURRENT | 1996-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | ||
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
AP03 | Appointment of Ms Cara Sayer as company secretary on 2021-04-06 | |
AP01 | DIRECTOR APPOINTED MRS ANDREA GOVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/18 FROM North Barn, Hascombe Farm Horn Lane Woodmancote Henfield BN5 9SA England | |
RES15 | CHANGE OF COMPANY NAME 07/06/18 | |
CERTNM | COMPANY NAME CHANGED HEDGE-HOUSE UK LIMITED CERTIFICATE ISSUED ON 07/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/17 FROM 11 Broadwater Road North (Hhuk Co House) Walton-on-Thames Surrey KT12 5DB | |
LATEST SOC | 31/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM 2 Charles Street Mayfair London W1J 5DB | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/12/14 FULL LIST | |
AR01 | 10/12/14 FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Julian Gover on 2012-12-09 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GOVER / 01/10/2009 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GOVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCIEN GOVER / 01/10/2009 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-04-01 | £ 337,500 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 391,069 |
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 VISIBLE EARTH TECHNOLOGIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,207 |
Current Assets | 2012-04-01 | £ 325,337 |
Debtors | 2012-04-01 | £ 324,130 |
Fixed Assets | 2012-04-01 | £ 338,336 |
Shareholder Funds | 2012-04-01 | £ 64,896 |
Tangible Fixed Assets | 2012-04-01 | £ 836 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VISIBLE EARTH TECHNOLOGIES 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. |