Company Information for THE EVERLASTING BUBBLEGUM COMPANY LIMITED
FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
|
Company Registration Number
03925759
Private Limited Company
Active |
Company Name | |
---|---|
THE EVERLASTING BUBBLEGUM COMPANY LIMITED | |
Legal Registered Office | |
FIRST FLOOR 39 HIGH STREET BILLERICAY ESSEX CM12 9BA Other companies in CM12 | |
Company Number | 03925759 | |
---|---|---|
Company ID Number | 03925759 | |
Date formed | 2000-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB769911479 |
Last Datalog update: | 2024-03-05 21:22:52 |
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 |
---|---|---|
LOWTAX SECRETARIAL SERVICES LIMITED |
||
ANDREW MURTHA |
||
FAYE MURTHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ACCESS SERVICES CO UK LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2008-05-09 | Active | |
CLASS A LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1989-01-17 | Active | |
AIREY CONSULTING LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
LAKIN AGENCIES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
THE LOFT CONSULTANCY LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Liquidation | |
PRYMAAT LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Active | |
SAGE WIZZARDS LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
MACWARE LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
FURNEAUX ASSOCIATES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-10-22 | |
D & G PROPERTY MAINTENANCE SERVICES LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
TYLER MASON RECRUITMENT LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2016-08-16 | |
FINE WINE SELLERS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
QENNY LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2005-08-03 | Liquidation | |
SIMAX LTD | Company Secretary | 2006-01-27 | CURRENT | 1999-02-23 | Active | |
SHELL GROUP LIMITED | Company Secretary | 2006-01-24 | CURRENT | 1997-02-25 | Active | |
ROBINSON CAR SERVICES LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Liquidation | |
HAMPTON MEDIA SERVICES LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Liquidation | |
TMT COMPUTER SYSTEMS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1998-06-09 | Active | |
CELERITY-IS LTD | Company Secretary | 2005-06-24 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
SPOOK CONSULTING LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Liquidation | |
EXECUTIVE WELCOME LTD | Company Secretary | 2005-02-28 | CURRENT | 2002-11-11 | Active | |
R J B REINFORCEMENT LTD | Company Secretary | 2005-01-06 | CURRENT | 2001-10-22 | Liquidation | |
JAYK UK LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
TRANSPLENDENT LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
RICH INTELLECT LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
SIMPLADAPT LTD | Company Secretary | 2004-01-16 | CURRENT | 2004-01-16 | Active | |
JASON ATKINS LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
ITERUM SOLUTIONS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active | |
LSK SERVICES LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
CHAMPION IT LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1999-08-25 | Active | |
CARBIDE-FINGER LIMITED | Company Secretary | 2002-03-06 | CURRENT | 2002-03-06 | Active | |
YORK MEMBERY LIMITED | Company Secretary | 2001-12-05 | CURRENT | 2001-12-05 | Active | |
HILLDROP SERVICES LIMITED | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
AVITAR SERVICES LIMITED | Company Secretary | 2001-06-04 | CURRENT | 2001-06-04 | Active | |
FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Liquidation | |
INFO-POWER LIMITED | Company Secretary | 2000-11-08 | CURRENT | 1999-02-25 | Active | |
VDS UK LIMITED | Company Secretary | 2000-07-31 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
DUKALU CONSULTING LIMITED | Company Secretary | 2000-04-26 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
IR35 LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
LOWTAX LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
LTG ACCOUNTANTS LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1999-01-22 | Active | |
LTG NOMINEES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
Termination of appointment of Lowtax Secretarial Services Limited on 2023-02-15 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Murtha as a person with significant control on 2019-02-27 | |
CH01 | Director's details changed for Mr Andrew Murtha on 2019-02-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS FAYE MURTHA / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MURTHA / 01/02/2018 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURTHA / 07/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE MURTHA / 07/05/2014 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 15/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS FAYE MURTHA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: SUITE 27376 72 NEW BOND STREET LONDON W1S 1RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/01 FROM: SUITE 27376 72 NEW BOND STREET LONDON W1Y 9DD | |
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
Corporation Tax Due Within One Year | 2013-02-28 | £ 25,000 |
---|---|---|
Corporation Tax Due Within One Year | 2012-02-29 | £ 25,637 |
Creditors Due Within One Year | 2013-02-28 | £ 63,438 |
Creditors Due Within One Year | 2012-02-29 | £ 75,573 |
Loans From Directors Within One Year | 2012-02-29 | £ 42,625 |
Trade Creditors Within One Year | 2013-02-28 | £ 1,444 |
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 THE EVERLASTING BUBBLEGUM COMPANY LIMITED
Cash Bank In Hand | 2013-02-28 | £ 142,071 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 249,912 |
Current Assets | 2013-02-28 | £ 161,534 |
Current Assets | 2012-02-29 | £ 277,232 |
Debtors | 2013-02-28 | £ 19,463 |
Debtors | 2012-02-29 | £ 27,320 |
Fixed Assets | 2013-02-28 | £ 142,580 |
Fixed Assets | 2012-02-29 | £ 2,147 |
Shareholder Funds | 2013-02-28 | £ 240,676 |
Shareholder Funds | 2012-02-29 | £ 203,806 |
Tangible Fixed Assets | 2013-02-28 | £ 1,580 |
Tangible Fixed Assets | 2012-02-29 | £ 2,147 |
Debtors and other cash assets
THE EVERLASTING BUBBLEGUM COMPANY LIMITED owns 5 domain names.
andrewmurtha.co.uk fayemurtha.co.uk eviemurtha.co.uk graciemurtha.co.uk hollymurtha.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE EVERLASTING BUBBLEGUM COMPANY LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |