Company Information for EUROPEAN CARTRIDGE BROKERS LIMITED
WELLESLEY HOUSE 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN,
|
Company Registration Number
04161545
Private Limited Company
Active |
Company Name | |
---|---|
EUROPEAN CARTRIDGE BROKERS LIMITED | |
Legal Registered Office | |
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN Other companies in PO7 | |
Company Number | 04161545 | |
---|---|---|
Company ID Number | 04161545 | |
Date formed | 2001-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB737148324 |
Last Datalog update: | 2024-03-07 01:13:53 |
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 |
---|---|---|
WELLESLEY SERVICES LIMITED |
||
SCOTT JAMES FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE CHRISTINE FITZGERALD |
Company Secretary | ||
CHRISTOPHER HACKETT |
Nominated Secretary | ||
SECRETARIAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLBURY LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2006-03-21 | Active | |
RYLANDES TRANSPORT LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2009-06-25 | Liquidation | |
LIFETIME VENTURES LTD | Company Secretary | 2017-07-24 | CURRENT | 1998-06-24 | Active | |
LIFETIME CONSTRUCTION LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1993-04-20 | Active | |
FACADE PROMOTIONS LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2003-02-19 | Active | |
IAN PORTER SALES LIMITED | Company Secretary | 2016-02-22 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
TOYWISE LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2002-07-25 | Active | |
CORPORATE INTERIOR DESIGN (UK) LTD | Company Secretary | 2014-11-20 | CURRENT | 1995-11-27 | Active | |
INTERIOR WORKSHOP LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2007-02-05 | Active | |
SEAVIEW CARS LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2008-09-08 | Active | |
EMPOWERING THE FUTURE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1997-05-07 | Dissolved 2017-07-18 | |
ORBIS MOBILE TECHNOLOGIES LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PENTA PRECISION ENG. LIMITED | Company Secretary | 2010-06-22 | CURRENT | 1997-12-09 | Active | |
MILESTONE MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 1995-09-11 | Active | |
AGENCY INFORMATION LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2008-12-30 | Dissolved 2015-04-14 | |
JW PHOTOGRAPHY LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
ITGB LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2016-05-31 | |
ULSTEL LIMITED | Company Secretary | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
HERNE ENTERPRISES LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1999-06-10 | Active | |
HERNE CONSULTANTS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1996-02-15 | Active | |
MAIL USERS' ASSOCIATION LIMITED | Company Secretary | 2009-03-19 | CURRENT | 1976-03-02 | Active | |
CAVALLO CONSULTANTS LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Liquidation | |
DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
DRG TELEVISION LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-11-11 | Active | |
SEMICAST RESEARCH LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ROUTE TO RESULTS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
90 SLOANE STREET LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
I W REALISATIONS LTD | Company Secretary | 2008-04-07 | CURRENT | 2002-03-04 | Active | |
C2C RECRUITMENT LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2001-12-04 | Dissolved 2017-05-09 | |
CHERRYMAN LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-03-15 | Active | |
YOUR FINANCIAL FUTURE LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2006-04-06 | Active | |
J & H BAILEY ASSOCIATES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
AVIENT LOGISTICS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2014-05-20 | |
RHL DESIGNS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2018-04-10 | |
ST GILES HEALTH & BEAUTY LTD | Company Secretary | 2007-03-26 | CURRENT | 2006-06-08 | Dissolved 2016-07-08 | |
NTH DEGREE ENGINEERING LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2016-11-01 | |
PHAT PASTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
ENIX LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
NEIL BULL LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-09-06 | Active | |
MANCHIP CONSTRUCTION LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
RACKHAMS SURVEYORS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-07-30 | Active | |
J & J UTILITIES SOLUTIONS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Dissolved 2016-06-07 | |
QUICK TAXIS LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Dissolved 2014-11-18 | |
GJ INTERNATIONAL LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2003-07-15 | Active - Proposal to Strike off | |
JULIE HIPKISS CONSULTING LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
ELANTE LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Liquidation | |
MARTIN HOWARD HOMES LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-07-26 | Active | |
KINGFISHER CARPENTRY LIMITED | Company Secretary | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
FORESTRY TRAINING SERVICES LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Dissolved 2015-01-20 | |
JENKINS SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2002-08-12 | Active - Proposal to Strike off | |
MGL BUILDING SERVICES DESIGN LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Scott James Fitzgerald on 2020-02-24 | |
CH01 | Director's details changed for Mr Scott James Fitzgerald on 2018-12-18 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Wellesley Services Limited as company secretary on 2018-05-09 | |
TM02 | Termination of appointment of Julie Christine Fitzgerald on 2018-05-09 | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott James Fitzgerald on 2010-02-15 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/02/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Provisions For Liabilities Charges | 2012-04-30 | £ 110 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 146 |
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 EUROPEAN CARTRIDGE BROKERS LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 1,990 |
Cash Bank In Hand | 2011-04-30 | £ 2,094 |
Current Assets | 2012-04-30 | £ 36,740 |
Current Assets | 2011-04-30 | £ 36,175 |
Debtors | 2012-04-30 | £ 32,000 |
Debtors | 2011-04-30 | £ 30,831 |
Fixed Assets | 2012-04-30 | £ 30,548 |
Fixed Assets | 2011-04-30 | £ 30,730 |
Shareholder Funds | 2012-04-30 | £ 14,178 |
Shareholder Funds | 2011-04-30 | £ 12,848 |
Stocks Inventory | 2012-04-30 | £ 2,750 |
Stocks Inventory | 2011-04-30 | £ 3,250 |
Tangible Fixed Assets | 2012-04-30 | £ 548 |
Tangible Fixed Assets | 2011-04-30 | £ 730 |
Debtors and other cash assets
EUROPEAN CARTRIDGE BROKERS LIMITED owns 1 domain names.
out-of-ink.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Equipment, furniture and materials |
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. |