Company Information for A E WHITE SURFACING LIMITED
80 COMPAIR CRESCENT, IPSWICH, SUFFOLK, IP2 0EH,
|
Company Registration Number
03761911
Private Limited Company
Active |
Company Name | |
---|---|
A E WHITE SURFACING LIMITED | |
Legal Registered Office | |
80 COMPAIR CRESCENT IPSWICH SUFFOLK IP2 0EH Other companies in IP6 | |
Company Number | 03761911 | |
---|---|---|
Company ID Number | 03761911 | |
Date formed | 1999-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB732177247 |
Last Datalog update: | 2024-03-06 17:02:06 |
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 |
---|---|---|
STEPHEN SIDNEY ARTISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES ANNE WHITE |
Company Secretary | ||
STEPHEN SIDNEY ARTISS |
Company Secretary | ||
FRANCES ANNE WHITE |
Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Stephen Sidney Artiss on 2021-12-21 | ||
REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW | ||
CH01 | Director's details changed for Mr Stephen Sidney Artiss on 2021-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Sidney Artiss on 2014-05-20 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES WHITE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Sidney Artiss on 2010-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANCES ANNE WHITE on 2010-04-28 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0232809 | Active | Licenced property: CITY LANE GREEN FARM GREAT FINBOROUGH STOWMARKET GREAT FINBOROUGH GB IP14 3AR. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Creditors Due Within One Year | 2012-04-30 | £ 139,967 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 106,155 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,273 |
Provisions For Liabilities Charges | 2011-04-30 | £ 4,713 |
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 A E WHITE SURFACING LIMITED
Cash Bank In Hand | 2012-04-30 | £ 24,576 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 17,519 |
Current Assets | 2012-04-30 | £ 159,389 |
Current Assets | 2011-04-30 | £ 140,564 |
Debtors | 2012-04-30 | £ 120,563 |
Debtors | 2011-04-30 | £ 119,295 |
Fixed Assets | 2012-04-30 | £ 47,494 |
Fixed Assets | 2011-04-30 | £ 59,194 |
Shareholder Funds | 2012-04-30 | £ 63,643 |
Shareholder Funds | 2011-04-30 | £ 88,890 |
Stocks Inventory | 2012-04-30 | £ 14,250 |
Stocks Inventory | 2011-04-30 | £ 3,750 |
Tangible Fixed Assets | 2012-04-30 | £ 47,494 |
Tangible Fixed Assets | 2011-04-30 | £ 59,194 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |