Company Information for 7903 LIMITED
WESTFIELD HOUSE, BRATTON ROAD, WESTBURY, WILTSHIRE, BA13 3EP,
|
Company Registration Number
05674378
Private Limited Company
Active |
Company Name | |
---|---|
7903 LIMITED | |
Legal Registered Office | |
WESTFIELD HOUSE, BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP Other companies in BA13 | |
Company Number | 05674378 | |
---|---|---|
Company ID Number | 05674378 | |
Date formed | 2006-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB863153526 |
Last Datalog update: | 2024-02-07 01:51:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
7903 262ND STREET LLC | 79-36 262ND STREET Queens GLEN OAKS NY 11004 | Active | Company formed on the 2018-01-02 | |
7903 ALLISON WAY LLC | 7903 Allison Way Arvada CO 80005 | Voluntarily Dissolved | Company formed on the 1997-06-11 | |
7903 BALBOA LLC | California | Unknown | ||
7903 BEECHNUT, LLC | 11111 RICHMOND AVE STE 102 HOUSTON TX 77082 | Forfeited | Company formed on the 2014-10-22 | |
7903 CORPORATION | 7903 ALLISON WAY Arvada CO 80003 | Administratively Dissolved | Company formed on the 1984-04-13 | |
7903 DUNAFAN COURT, LLC | 4341 STANHOPE ST DALLAS TX 75205 | Active | Company formed on the 2015-12-21 | |
7903 Grasmere, LLC | 7920 Grasmere Drive Boulder CO 80301 | Good Standing | Company formed on the 2014-10-24 | |
7903 JONESBORO ROAD LLC | Georgia | Unknown | ||
7903 N GREENWOOD LLC | 116 N. DALE MABRY HWY TAMPA FL 33609 | Active | Company formed on the 2020-08-25 | |
7903 Old Highway 2 Ltd. | 14026 County Road 3 Wiggins CO 80654 | Good Standing | Company formed on the 2022-04-07 | |
7903 PANTHER PASS LLC | 507 LORIMOR CT SAN ANTONIO TX 78258 | Active | Company formed on the 2023-03-07 | |
7903 RIVER ROAD LLC | New Jersey | Unknown | ||
7903 Sherman Way, LLC | 12853 W 80th Place Arvada CO 80005 | Delinquent | Company formed on the 2018-08-17 | |
7903 WEBBLES, LLC | 1407 SAN JACINTO ST CASTROVILLE TX 78009 | Dissolved | Company formed on the 2019-08-12 | |
7903, INC. | 8066 SW 80TH AVENUE MIAMI FL 33143 | Inactive | Company formed on the 1981-05-12 | |
7903022 Canada Corporation | 301-710 CONCESSION STREET Hamilton Ontario L8V 1C2 | Dissolved | Company formed on the 2011-06-24 | |
7903065 Canada Inc. | 99 PAGANAKOMIN-MIKAN MANIWAKI Quebec J9E 3B1 | Dissolved | Company formed on the 2011-06-24 | |
7903073 Canada Inc. | 371 Front Street West Suite #224 Toronto Ontario M5V 3S8 | Dissolved | Company formed on the 2012-06-01 | |
7903154 Canada Inc. | 34 HAVILAND CIR BRAMPTON Ontario L6R 0Z4 | Dissolved | Company formed on the 2011-06-25 | |
7903162 Canada Inc. | 42 rue Lussier Shefford Quebec J2M 0B5 | Active | Company formed on the 2011-06-25 |
Officer | Role | Date Appointed |
---|---|---|
RONALD PETER FRANK ALEXANDER |
||
RONALD PETER FRANK ALEXANDER |
||
JAMES JOSEPH EDWARD CLARKE |
||
FREDERICK JOHN PATRICK CRUXON |
||
CHRISTOPHER ROGER GEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES RENNIE |
Director | ||
CHRISTOPHER PAUL TOMES |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RA PRECISION LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
JOHN GRIFFITH & PARTNERS LIMITED | Director | 2002-02-07 | CURRENT | 2002-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
SH01 | 01/12/19 STATEMENT OF CAPITAL GBP 1085 | |
TM02 | Termination of appointment of Ronald Peter Frank Alexander on 2020-01-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
SH01 | 28/04/18 STATEMENT OF CAPITAL GBP 1083 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 1074 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
SH01 | 19/07/17 STATEMENT OF CAPITAL GBP 1074 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1069 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-21 GBP 1,047 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-21 GBP 996 | |
SH03 | Purchase of own shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1085 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1034 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1007 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNIE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RENNIE / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN PATRICK CRUXON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EDWARD CLARKE / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOMES | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 29/02/2008 | |
363s | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/01/06--------- £ SI 1007@1=1007 £ IC 1/1008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
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 | 3.26 | 9 |
MortgagesNumMortOutstanding | 2.03 | 9 |
MortgagesNumMortPartSatisfied | 0.02 | 11 |
MortgagesNumMortSatisfied | 1.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77120 - Renting and leasing of trucks and other heavy vehicles
Creditors Due After One Year | 2012-04-01 | £ 26,045 |
---|
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 7903 LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,007 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 179,836 |
Current Assets | 2012-04-01 | £ 180,677 |
Debtors | 2012-04-01 | £ 841 |
Fixed Assets | 2012-04-01 | £ 101,764 |
Shareholder Funds | 2012-04-01 | £ 256,396 |
Tangible Fixed Assets | 2012-04-01 | £ 101,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as 7903 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. |