Company Information for PHREAKWARE LIMITED
87 Main Street, Cononley, Keighley, WEST YORKSHIRE, BD20 8LJ,
|
Company Registration Number
04502004 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| PHREAKWARE LIMITED | |
| Legal Registered Office | |
| 87 Main Street Cononley Keighley WEST YORKSHIRE BD20 8LJ Other companies in BD20 | |
| Company Number | 04502004 | |
|---|---|---|
| Company ID Number | 04502004 | |
| Date formed | 2002-08-02 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2021-08-31 | |
| Account next due | 31/05/2023 | |
| Latest return | 02/08/2015 | |
| Return next due | 30/08/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2023-08-30 04:45:46 |
| 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 |
|---|---|---|
BRETT WEEDEN |
||
BRETT WEEDEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WAYNE HANLEY |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HIGHBRIDGE HOUSE LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
| THE FELL RUNNERS ASSOCIATION LIMITED | Director | 2012-01-01 | CURRENT | 2011-12-12 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
| AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
| AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM 32 Kirkgate Silsden Keighley West Yorkshire BD20 0AL | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Brett Weeden on 2009-10-01 | |
| AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HANLEY | |
| 363a | Return made up to 02/08/09; full list of members | |
| AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 02/08/08; full list of members | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
| 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 | 0.52 | 9 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
| Creditors Due Within One Year | 2011-09-01 | £ 10,394 |
|---|
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 PHREAKWARE LIMITED
| Called Up Share Capital | 2011-09-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2011-09-01 | £ 2,204 |
| Current Assets | 2011-09-01 | £ 2,819 |
| Debtors | 2011-09-01 | £ 375 |
| Stocks Inventory | 2011-09-01 | £ 240 |
Debtors and other cash assets
PHREAKWARE LIMITED owns 10 domain names.
anevent.co.uk dalesrenewables.co.uk oplant.co.uk phreakware.co.uk phreemail.co.uk rogelli.co.uk sportk.co.uk becktax.co.uk troughfarm.co.uk kcac.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PHREAKWARE LIMITED are:
| 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. |