Company Information for MAYFAIR TRUNK COMPANY LIMITED
UNIT 1, ORWELL COURT, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MAYFAIR TRUNK COMPANY LIMITED | |
Legal Registered Office | |
UNIT 1, ORWELL COURT HURRICANE WAY WICKFORD ESSEX SS11 8YJ Other companies in CO4 | |
Company Number | 05294590 | |
---|---|---|
Company ID Number | 05294590 | |
Date formed | 2004-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB889674929 |
Last Datalog update: | 2024-12-05 09:13:53 |
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 |
---|---|---|
STEVEN JONES |
||
STEVEN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP FERIDUN KEMAL GOKAY |
Director | ||
JANE JONES |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIMATE SAVE RENEWABLES LTD | Director | 2015-07-23 | CURRENT | 2015-03-31 | Active | |
SUNSENERGY LTD | Director | 2013-09-18 | CURRENT | 2012-04-03 | Liquidation | |
JUBILEE URBAN IMPORTS LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 04/10/23 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
PSC04 | Change of details for Mr Steven Jones as a person with significant control on 2020-11-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JONES on 2020-04-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Jones on 2016-10-08 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP FERIDUN KEMAL GOKAY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/10 FROM 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM | |
AR01 | 23/11/09 FULL LIST | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 14 WHITE TREE COURT SOUTH WOODHAM FERRERS ESSEX CM3 7AL | |
88(2)R | AD 06/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
ELRES | S369(4) SHT NOTICE MEET 23/11/04 | |
ELRES | S80A AUTH TO ALLOT SEC 23/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 500,621 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 705,792 |
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 MAYFAIR TRUNK COMPANY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 21,626 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 8,826 |
Current Assets | 2012-12-31 | £ 309,809 |
Current Assets | 2011-12-31 | £ 468,570 |
Debtors | 2012-12-31 | £ 288,183 |
Debtors | 2011-12-31 | £ 424,744 |
Fixed Assets | 2012-12-31 | £ 89,723 |
Fixed Assets | 2011-12-31 | £ 105,973 |
Stocks Inventory | 2011-12-31 | £ 35,000 |
Tangible Fixed Assets | 2012-12-31 | £ 8,383 |
Tangible Fixed Assets | 2011-12-31 | £ 8,324 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as MAYFAIR TRUNK COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | ||
![]() | 42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | ||
![]() | 94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | ||
![]() | 85411000 | Diodes (excl. photosensitive or light emitting diodes) | ||
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | ||
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather |
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. |