Company Information for RISLEY CROP CONSULTANTS LIMITED
27 Quarry Hill, Stanton-By-Dale, Ilkeston, DE7 4QQ,
|
Company Registration Number
04714718
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RISLEY CROP CONSULTANTS LIMITED | |
Legal Registered Office | |
27 Quarry Hill Stanton-By-Dale Ilkeston DE7 4QQ Other companies in DE72 | |
Company Number | 04714718 | |
---|---|---|
Company ID Number | 04714718 | |
Date formed | 2003-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-20 05:44:39 |
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 |
---|---|---|
GRAHAM LESLIE PARTINGTON |
||
GRAHAM LESLIE PARTINGTON |
||
LINDA ANN PARTINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK PARTINGTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
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 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
Current accounting period extended from 26/03/23 TO 31/03/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 27/03/22 TO 26/03/22 | ||
AA01 | Previous accounting period shortened from 27/03/22 TO 26/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 28/03/21 TO 27/03/21 | ||
AA01 | Previous accounting period shortened from 28/03/21 TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN PARTINGTON / 09/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE PARTINGTON / 09/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM LESLIE PARTINGTON on 2018-05-09 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / LINDA ANN PARTINGTON / 09/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE PARTINGTON / 09/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM 1 Austins Drive Risley Derbyshire DE72 3SR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK PARTINGTON | |
AP01 | DIRECTOR APPOINTED JACK PARTINGTON | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN PARTINGTON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE PARTINGTON / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
|
|
|
|
|
|
|
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 RISLEY CROP CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as RISLEY CROP CONSULTANTS 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. |