Company Information for NOTICE BOARD COMPANY (UK) LTD
14C ALTHORPE STREET, LEAMINGTON SPA, CV31 2AU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
NOTICE BOARD COMPANY (UK) LTD | ||
Legal Registered Office | ||
14C ALTHORPE STREET LEAMINGTON SPA CV31 2AU Other companies in CV31 | ||
Previous Names | ||
|
Company Number | 04448932 | |
---|---|---|
Company ID Number | 04448932 | |
Date formed | 2002-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB794939064 |
Last Datalog update: | 2025-04-05 07:58:51 |
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 |
---|---|---|
LEWIS EDWARD SPENCER TUPPIN |
||
RUTH CATHERINE TUPPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES EDWARDS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Ruth Catherine Tuppin on 2019-06-16 | |
PSC04 | Change of details for Mrs Ruth Catherine Mccairns as a person with significant control on 2019-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Ruth Catherine Tuppin as a person with significant control on 2017-04-10 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Ruth Catherine Tuppin on 2017-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEWIS EDWARD SPENCER TUPPIN on 2017-02-10 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB | |
CH01 | Director's details changed for Miss Ruth Catherine Tuppin on 2016-08-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEWIS EDWARD SPENCER TUPPIN on 2016-08-09 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 13 Spencer Street Leamington Spa Warwickshire CV31 3NE | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/03/2013 | |
CERTNM | Company name changed mirage display and exhibitions LIMITED\certificate issued on 22/03/13 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 6 ALTHORPE STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AU | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE TUPPIN / 14/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD EDWARDS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT 1, EASTLANDS COURT ST PETER'S ROAD RUGBY WARWICKSHIRE CV21 3QP | |
288a | SECRETARY APPOINTED LEWIS EDWARD SPENCER TUPPIN | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 | |
288b | SECRETARY 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
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 NOTICE BOARD COMPANY (UK) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
Fixtures & Fittings - purchase / repair |
North East Lincolnshire Council | |
|
Contributions - Communities |
Devon County Council | |
|
Fixtures & Fittings - purchase / repair |
Devon County Council | |
|
Materials & Consumables |
Lancaster City Council | |
|
Capital Payments To Contractors |
Herefordshire Council | |
|
|
Borough of Poole | |
|
Advertising |
Borough of Poole | |
|
Advertising |
Bolsover District Council | |
|
|
Devon County Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
Equipment - New |
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83040000 | Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins) |
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. |