Company Information for GUSTOSECCO LIMITED
UNIT 13 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, DEVON, EX15 2QW,
|
Company Registration Number
04730740
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GUSTOSECCO LIMITED | ||||
Legal Registered Office | ||||
UNIT 13 SOUTH VIEW ESTATE WILLAND CULLOMPTON DEVON EX15 2QW Other companies in EX15 | ||||
Previous Names | ||||
|
Company Number | 04730740 | |
---|---|---|
Company ID Number | 04730740 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 07:18:54 |
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 |
---|---|---|
EMMA STANTON MACDONALD |
||
RICHARD ALAN STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DUNCAN MABB |
Director | ||
NIGEL RALPH TARRANT |
Company Secretary | ||
CHARLES WILLIAM FREDERICK CRASTER |
Company Secretary | ||
KATHERINE ANNE GREEN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BAY TREE FOOD CO LIMITED | Director | 2008-03-06 | CURRENT | 2008-03-06 | Active | |
WESTERN BRANDS LTD | Director | 2014-09-04 | CURRENT | 2012-08-16 | Active | |
WESTERN COMMODITIES HOLDINGS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
WESTERN COMMODITIES LTD | Director | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
WESTERN COMMODITIES TRADING LTD | Director | 1998-02-05 | CURRENT | 1998-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN MABB | |
RES13 | Resolutions passed:<ul><li>Resignation of director 26/09/2014<li>Resolution of authority to purchase a number of shares<li>Resolution of authority to purchase a number of shares</ul> | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 300 | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-26 GBP 300 | |
CH01 | Director's details changed for Mrs. Emma Stanton Macdonald on 2014-08-01 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/12 FROM Aller Barton Commercial Unit Stoneyford Cullompton Devon EX15 1QQ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL TARRANT | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNCAN MABB / 01/12/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 21/06/09 GBP SI 299@1=299 GBP IC 1/300 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SHERWOOD COTTAGE, ASKERSWELLS DORCHESTER DORSET DT2 9EN | |
288a | DIRECTOR APPOINTED RICHARD ALAN STOKER | |
288a | DIRECTOR APPOINTED EMMA MACDONALD | |
225 | PREVEXT FROM 30/04/2008 TO 30/09/2008 | |
288a | SECRETARY APPOINTED NIGEL RALPH TARRANT | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES CRASTER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GUSTOMARKET LIMITED CERTIFICATE ISSUED ON 01/10/08 | |
363s | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ASKER LIMITED CERTIFICATE ISSUED ON 05/09/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
Creditors Due After One Year | 2012-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 25,858 |
Creditors Due Within One Year | 2011-10-01 | £ 23,998 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
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 GUSTOSECCO LIMITED
Called Up Share Capital | 2012-10-01 | £ 300 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 300 |
Cash Bank In Hand | 2012-10-01 | £ 3,003 |
Cash Bank In Hand | 2011-10-01 | £ 16,713 |
Current Assets | 2012-10-01 | £ 59,821 |
Current Assets | 2011-10-01 | £ 51,039 |
Debtors | 2012-10-01 | £ 43,753 |
Debtors | 2011-10-01 | £ 13,217 |
Fixed Assets | 2012-10-01 | £ 0 |
Fixed Assets | 2011-10-01 | £ 103 |
Shareholder Funds | 2012-10-01 | £ 33,963 |
Shareholder Funds | 2011-10-01 | £ 27,144 |
Stocks Inventory | 2012-10-01 | £ 13,065 |
Stocks Inventory | 2011-10-01 | £ 21,109 |
Tangible Fixed Assets | 2012-10-01 | £ 0 |
Tangible Fixed Assets | 2011-10-01 | £ 103 |
Debtors and other cash assets
GUSTOSECCO LIMITED owns 1 domain names.
graingourmet.co.uk
The top companies supplying to UK government with the same SIC code (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as GUSTOSECCO 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. |