Company Information for BRINKWORTH ACCOUNTS LIMITED
FIRST FLOOR ABSOL HOUSE, IVY ROAD, CHIPPENHAM, SN15 1SB,
|
Company Registration Number
07619094
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRINKWORTH ACCOUNTS LIMITED | |
Legal Registered Office | |
FIRST FLOOR ABSOL HOUSE IVY ROAD CHIPPENHAM SN15 1SB Other companies in SN15 | |
Company Number | 07619094 | |
---|---|---|
Company ID Number | 07619094 | |
Date formed | 2011-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 13:05:08 |
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 |
---|---|---|
IAN ROBERT GRAHAM ALLEN |
||
REBECCA CHARLOTTE EDWARDS |
||
JANET ELIZABETH NUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ANNE CAREY |
Director | ||
JULIA ANNE CAREY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076190940003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Charlotte Edwards on 2019-08-19 | |
PSC04 | Change of details for Mrs Rebecca Charlotte Edwards as a person with significant control on 2019-08-18 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GRAHAM ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM The Stables Notton Lacock Chippenham SN15 2NF England | |
CH01 | Director's details changed for Mrs Janet Elizabeth Nuthall on 2018-09-28 | |
PSC04 | Change of details for Mrs Janet Elizabeth Nuthall as a person with significant control on 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | |
PSC07 | CESSATION OF JULIA ANNE CAREY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA CAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA CAREY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076190940003 | |
CH01 | Director's details changed for Mrs Janet Elizabeth Nuthall on 2017-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM 9 Queensbridge Cottages Patterdown Chippenham Wiltshire SN15 2NS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076190940002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CHARLOTTE EDWARDS / 16/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE CAREY / 16/02/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076190940001 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/14 TO 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076190940001 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHARLOTTE ALLEN / 25/08/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/04/2012 | |
AP01 | DIRECTOR APPOINTED MRS JULIA ANNE CAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA CAREY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN CAREY / 06/07/2012 | |
AR01 | 03/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT GRAHAM ALLEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 24,856 |
---|
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 BRINKWORTH ACCOUNTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 24,456 |
Current Assets | 2012-05-01 | £ 49,239 |
Debtors | 2012-05-01 | £ 24,783 |
Fixed Assets | 2012-05-01 | £ 9,386 |
Shareholder Funds | 2012-05-01 | £ 33,769 |
Tangible Fixed Assets | 2012-05-01 | £ 2,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BRINKWORTH ACCOUNTS 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. |