Company Information for ROUTINE 2000 (UK) LIMITED
25 CLINTON PLACE, SEAFORD, EAST SUSSEX, BN25 1NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROUTINE 2000 (UK) LIMITED | |
Legal Registered Office | |
25 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP Other companies in E17 | |
Company Number | 03882625 | |
---|---|---|
Company ID Number | 03882625 | |
Date formed | 1999-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB749521608 |
Last Datalog update: | 2024-11-05 10:05:17 |
Companies House |
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 |
---|---|---|
ANDREAS CHARALAMBOUS |
||
MARINO DEMETRIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIRGIT PIRIPITSIS |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENDY LIMITED | Director | 2003-05-13 | CURRENT | 2003-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS CHARALAMBOUS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CESSATION OF PANAYIOTA CHARALAMBOUS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMOS DEMETRIOU | ||
Notification of a person with significant control statement | ||
Withdrawal of a person with significant control statement on 2023-08-22 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR DEMOS DEMETRIOU | ||
DIRECTOR APPOINTED MR DEMOS DEMETRIOU | ||
APPOINTMENT TERMINATED, DIRECTOR MARINO DEMETRIOU | ||
APPOINTMENT TERMINATED, DIRECTOR MARINO DEMETRIOU | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM 130a Darkes Lane Potters Bar EN6 1AF United Kingdom | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Birgit Piripitsis on 2014-11-25 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BIRGIT PIRIPITSIS on 2012-11-25 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marino Demetriou on 2009-11-24 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 136 GREEN LANES LONDON N13 5UN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 136 GREEN LANES LONDON N13 5UN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/12/99--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-03-31 | £ 370,440 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 400,420 |
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 ROUTINE 2000 (UK) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 640,144 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 286,986 |
Current Assets | 2013-03-31 | £ 981,884 |
Current Assets | 2012-03-31 | £ 878,113 |
Debtors | 2013-03-31 | £ 177,411 |
Debtors | 2012-03-31 | £ 443,056 |
Shareholder Funds | 2013-03-31 | £ 613,766 |
Shareholder Funds | 2012-03-31 | £ 480,561 |
Stocks Inventory | 2013-03-31 | £ 164,329 |
Stocks Inventory | 2012-03-31 | £ 148,071 |
Tangible Fixed Assets | 2013-03-31 | £ 2,322 |
Tangible Fixed Assets | 2012-03-31 | £ 2,868 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROUTINE 2000 (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | ||
![]() | 39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | ||
![]() | 96062100 | Buttons of plastics, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links) | ||
![]() | 58042190 | Mechanically made lace of man-made fibres in the piece, in strips or in motifs (excl. that made on mechanical bobbin machines and fabrics of heading 6002 to 6006) | ||
![]() | 62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |