Company Information for THE VENEER WAREHOUSE LTD
THE HOWARTH ARMSBY SUITE STUDIO HOUSE, DELAMARE ROAD, CHESHUNT, EN8 9SH,
|
Company Registration Number
04826678
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE VENEER WAREHOUSE LTD | |
Legal Registered Office | |
THE HOWARTH ARMSBY SUITE STUDIO HOUSE DELAMARE ROAD CHESHUNT EN8 9SH Other companies in EC2M | |
Company Number | 04826678 | |
---|---|---|
Company ID Number | 04826678 | |
Date formed | 2003-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-06 09:19:56 |
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 |
---|---|---|
JOSEPHINE CHIMA HOWELL |
||
PATRICK AUGUSTUS HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Josephine Chima Howell on 2020-06-28 | |
PSC07 | CESSATION OF PATRICK AUGUSTUS HOWELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK AUGUSTUS HOWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE CHIMA HOWELL on 2011-07-01 | |
CH01 | Director's details changed for Mr Patrick Augustus Howell on 2011-07-01 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick Augustus Howell on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/07/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM FIRST FLOOR 725 GREEN LANES LONDON N21 3RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
88(2)R | AD 15/07/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 09/07/04; 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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 15,906 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 23,311 |
Creditors Due After One Year | 2012-07-31 | £ 23,311 |
Creditors Due After One Year | 2011-07-31 | £ 14,426 |
Creditors Due Within One Year | 2013-07-31 | £ 46,285 |
Creditors Due Within One Year | 2012-07-31 | £ 46,205 |
Creditors Due Within One Year | 2012-07-31 | £ 46,205 |
Creditors Due Within One Year | 2011-07-31 | £ 47,678 |
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 THE VENEER WAREHOUSE LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,107 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 33,601 |
Current Assets | 2012-07-31 | £ 46,890 |
Current Assets | 2012-07-31 | £ 46,890 |
Current Assets | 2011-07-31 | £ 38,830 |
Debtors | 2013-07-31 | £ 24,994 |
Debtors | 2012-07-31 | £ 41,021 |
Debtors | 2012-07-31 | £ 41,021 |
Debtors | 2011-07-31 | £ 38,366 |
Stocks Inventory | 2013-07-31 | £ 7,500 |
Stocks Inventory | 2012-07-31 | £ 5,000 |
Stocks Inventory | 2012-07-31 | £ 5,000 |
Tangible Fixed Assets | 2013-07-31 | £ 4,452 |
Tangible Fixed Assets | 2012-07-31 | £ 6,652 |
Tangible Fixed Assets | 2012-07-31 | £ 6,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as THE VENEER WAREHOUSE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44089095 | Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood) |
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. |