Company Information for CONNOISSEUR RESTORATION SERVICES LTD
65 CRANESBILL ROAD, MELKSHAM, WILTSHIRE, SN12 7GN,
|
Company Registration Number
05203585
Private Limited Company
Active |
Company Name | |
---|---|
CONNOISSEUR RESTORATION SERVICES LTD | |
Legal Registered Office | |
65 CRANESBILL ROAD MELKSHAM WILTSHIRE SN12 7GN Other companies in LN11 | |
Company Number | 05203585 | |
---|---|---|
Company ID Number | 05203585 | |
Date formed | 2004-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB317517604 |
Last Datalog update: | 2023-09-05 17:42:05 |
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 |
---|---|---|
HUSEYIN ZEKAYI |
||
EDIZ ZEKAYI |
||
HUSEYIN ZEKAYI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAYREM ZEKAYI |
Company Secretary | ||
HALIL ZEKAYI |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM St Annes Hawthorne Close Grimoldby Louth Lincolnshire LN11 8SR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM C/O C/O Franklin Chartered Accountants Orchard Cottage Manby Middlegate Grimoldby Louth Lincolnshire LN11 8HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 13/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR HUSEYIN ZEKAYI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAYREM ZEKAYI | |
AP03 | SECRETARY APPOINTED MR HUSEYIN ZEKAYI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAYREM ZEKAYI | |
CH01 | Director's details changed for Huseyin Zekayi on 2014-09-11 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/13 FROM 320 Garratt Lane Earlsfield London SW18 4EJ | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN ZEKAYI / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDIZ ZEKAYI / 11/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALIL ZEKAYI | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
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 | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 151,397 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 134,216 |
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 CONNOISSEUR RESTORATION SERVICES LTD
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 19,499 |
Cash Bank In Hand | 2012-08-31 | £ 2,414 |
Current Assets | 2013-08-31 | £ 157,202 |
Current Assets | 2012-08-31 | £ 135,776 |
Debtors | 2013-08-31 | £ 137,703 |
Debtors | 2012-08-31 | £ 133,362 |
Shareholder Funds | 2013-08-31 | £ 5,805 |
Shareholder Funds | 2012-08-31 | £ 1,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as CONNOISSEUR RESTORATION SERVICES 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. |