Company Information for AGREEABLE NOTION LIMITED
BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AGREEABLE NOTION LIMITED | |
Legal Registered Office | |
BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY Other companies in CV3 | |
Company Number | 05329849 | |
---|---|---|
Company ID Number | 05329849 | |
Date formed | 2005-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-03 20:28:30 |
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 |
---|---|---|
KATHARINE LOUISE PAWLOWICZ |
||
KATHARINE LOUISE PAWLOWICZ |
||
ROBERT PAWLOWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSITION ENGINEERING INTERNATIONAL LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Dissolved 2016-01-26 |
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 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE LOUISE PAWLOWICZ on 2009-11-05 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 15 Woodland Avenue Coventry CV5 6DD | |
AD02 | Register inspection address changed to 15 Woodland Avenue Coventry CV5 6DD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 4 Handcross Grove Green Lane Coventry West Midlands CV3 6DZ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/14 FROM 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE LOUISE PAWLOWICZ on 2013-04-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAWLOWICZ / 24/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LOUISE PAWLOWICZ / 24/04/2013 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE LOUISE PAWLOWICZ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND | |
AR01 | 01/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES UNITED KINGDOM | |
AR01 | 01/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 329-333 BROADGATE HOUSE COVENTRY WARWICKSHIRE CV1 1NH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: GROVE FARM 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: THE THATCHED BARN LOW ROAD WORTHAM DISS NORFOLK IP22 1SH | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
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 | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-12-31 | £ 38,664 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 41,392 |
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 AGREEABLE NOTION LIMITED
Cash Bank In Hand | 2012-12-31 | £ 3,005 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 19,555 |
Current Assets | 2012-12-31 | £ 39,506 |
Current Assets | 2011-12-31 | £ 37,915 |
Debtors | 2012-12-31 | £ 36,501 |
Debtors | 2011-12-31 | £ 18,360 |
Shareholder Funds | 2012-12-31 | £ 6,263 |
Tangible Fixed Assets | 2012-12-31 | £ 5,421 |
Tangible Fixed Assets | 2011-12-31 | £ 2,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGREEABLE NOTION 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. |