Active - Proposal to Strike off
Company Information for COMOCRI LTD
104 Primrose Close, Bolton-Upon-Dearne, Rotherham, S63 8BX,
|
Company Registration Number
05647264
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMOCRI LTD | |
Legal Registered Office | |
104 Primrose Close Bolton-Upon-Dearne Rotherham S63 8BX Other companies in S60 | |
Company Number | 05647264 | |
---|---|---|
Company ID Number | 05647264 | |
Date formed | 2005-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-13 | |
Account next due | 13/12/2023 | |
Latest return | 08/11/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 06:33:58 |
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. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 13/03/22 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 13/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/22 FROM Unit 38, Fusion at Magna Magna Way Rotherham S60 1FE England | |
PSC04 | Change of details for Mrs Susan Jane Beddis as a person with significant control on 2022-03-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEDDIS | |
PSC07 | CESSATION OF JOHN BEDDIS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE BEDDIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM Fusion at Magna Magna Way Rotherham South Yorkshire S60 1FE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE BEDDIS | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE BEDDIS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Beddis on 2012-12-07 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAURA BEDDIS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEDDIS / 14/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT W1 INNOVATION TECHNOLOGY CENTRE BRUNEL WAY CATCLIFFE ROTHERHAM SOUTH YORKSHIRE S60 5WG | |
363s | RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/12/06; 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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 25,453 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 6,878 |
Creditors Due Within One Year | 2012-12-31 | £ 6,878 |
Creditors Due Within One Year | 2011-12-31 | £ 18,605 |
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 COMOCRI LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 48,817 |
Current Assets | 2012-12-31 | £ 28,273 |
Current Assets | 2012-12-31 | £ 28,273 |
Current Assets | 2011-12-31 | £ 31,496 |
Debtors | 2013-12-31 | £ 24,254 |
Debtors | 2012-12-31 | £ 23,606 |
Debtors | 2012-12-31 | £ 23,606 |
Debtors | 2011-12-31 | £ 26,064 |
Shareholder Funds | 2013-12-31 | £ 23,364 |
Shareholder Funds | 2012-12-31 | £ 21,395 |
Shareholder Funds | 2012-12-31 | £ 21,395 |
Shareholder Funds | 2011-12-31 | £ 14,437 |
Stocks Inventory | 2013-12-31 | £ 24,563 |
Stocks Inventory | 2012-12-31 | £ 4,667 |
Stocks Inventory | 2012-12-31 | £ 4,667 |
Stocks Inventory | 2011-12-31 | £ 5,432 |
Tangible Fixed Assets | 2011-12-31 | £ 1,546 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as COMOCRI 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. |