Active - Proposal to Strike off
Company Information for THE PROPERTY SHACK (SUSSEX) LTD
COMPTON LODGE 19 SOUTH DRIVE, FELPHAM, BOGNOR REGIS, WEST SUSSEX, PO22 7PY,
|
Company Registration Number
04941283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE PROPERTY SHACK (SUSSEX) LTD | |
Legal Registered Office | |
COMPTON LODGE 19 SOUTH DRIVE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PY Other companies in PO22 | |
Company Number | 04941283 | |
---|---|---|
Company ID Number | 04941283 | |
Date formed | 2003-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 28/02/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-04 08:59:04 |
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 |
---|---|---|
BRYAN ALBERT AMBROSE GOLDING |
||
BRYAN ALBERT AMBROSE GOLDING |
||
DAVID BRYAN GOLDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON BRYAN GOLDING |
Company Secretary | ||
JASON BRYAN GOLDING |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL ENGINEERING SUPPLIES LTD | Director | 2002-04-17 | CURRENT | 2002-04-08 | Active | |
B49 LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2018-04-29 | |
INDUSTRIAL ENGINEERING SUPPLIES LTD | Director | 2002-04-17 | CURRENT | 2002-04-08 | Active | |
B49 LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2018-04-29 |
Date | Document Type | Document Description |
---|---|---|
AA01 | CURREXT FROM 30/04/2018 TO 31/05/2018 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT T3 RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM COMPTON LODGE 19 SOUTH DRIVE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PY | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN GOLDING / 31/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRYAN ALBERT AMBROSE GOLDING / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALBERT AMBROSE GOLDING / 31/03/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/10/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/10/2010 TO 30/04/2010 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN GOLDING / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALBERT AMBROSE GOLDING / 09/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN | |
288b | SECRETARY RESIGNED | |
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 | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 45,367 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 55,216 |
Creditors Due Within One Year | 2013-04-30 | £ 59,185 |
Creditors Due Within One Year | 2012-04-30 | £ 53,351 |
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 PROPERTY SHACK (SUSSEX) LTD
Cash Bank In Hand | 2013-04-30 | £ 1,151 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,637 |
Current Assets | 2013-04-30 | £ 23,022 |
Current Assets | 2012-04-30 | £ 26,987 |
Debtors | 2013-04-30 | £ 21,871 |
Debtors | 2012-04-30 | £ 24,350 |
Tangible Fixed Assets | 2013-04-30 | £ 60,720 |
Tangible Fixed Assets | 2012-04-30 | £ 62,040 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE PROPERTY SHACK (SUSSEX) LTD 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. |