Company Information for A1 MUCKAWAY LIMITED
C/O KING HOPE & CO, 18 SCARBOROUGH STREET, HARTLEPOOL, CLEVELAND, TS24 7DA,
|
Company Registration Number
05716473
Private Limited Company
Active |
Company Name | |
---|---|
A1 MUCKAWAY LIMITED | |
Legal Registered Office | |
C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA Other companies in TS24 | |
Company Number | 05716473 | |
---|---|---|
Company ID Number | 05716473 | |
Date formed | 2006-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB897763740 |
Last Datalog update: | 2024-03-06 15:59:51 |
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 |
---|---|---|
LAWRENCE JOSEPH BAINBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD VICKERS BAINBRIDGE |
Company Secretary | ||
RICHARD VICKERS BAINBRIDGE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Lawrence Joseph Bainbridge as a person with significant control on 2022-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lawrence Joseph Bainbridge on 2022-03-29 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lawrence Joseph Bainbridge on 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Lawrence Joseph Bainbridge as a person with significant control on 2020-03-27 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/16 FULL LIST | |
AR01 | 21/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BAINBRIDGE | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VICKERS BAINBRIDGE / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH BAINBRIDGE / 10/03/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/02/09; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 21/02/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1057936 | Active | Licenced property: NEW ROAD OLD ONYX YARD BILLINGHAM GB TS23 1LE;GEORGE REYNOLDS INDUSTRIAL ESTATE UNIT 8 DARLINGTON ROAD SHILDON DARLINGTON ROAD GB DL4 2RB;WHINBANK ROAD UNIT 24 WHINBUSH PARK AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE AYCLIFFE INDUSTRIAL PARK GB DL5 6AY. Correspondance address: 36 SALTERS AVENUE DARLINGTON GB DL1 2AB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due After One Year | 2013-02-28 | £ 2,669 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 5,333 |
Creditors Due Within One Year | 2013-02-28 | £ 44,107 |
Creditors Due Within One Year | 2012-02-29 | £ 62,884 |
Provisions For Liabilities Charges | 2013-02-28 | £ 12,758 |
Provisions For Liabilities Charges | 2012-02-29 | £ 17,615 |
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 A1 MUCKAWAY LIMITED
Cash Bank In Hand | 2013-02-28 | £ 30,655 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 25,006 |
Current Assets | 2013-02-28 | £ 59,325 |
Current Assets | 2012-02-29 | £ 65,166 |
Debtors | 2013-02-28 | £ 28,670 |
Debtors | 2012-02-29 | £ 25,010 |
Shareholder Funds | 2013-02-28 | £ 63,583 |
Shareholder Funds | 2012-02-29 | £ 70,406 |
Stocks Inventory | 2012-02-29 | £ 15,150 |
Tangible Fixed Assets | 2013-02-28 | £ 63,792 |
Tangible Fixed Assets | 2012-02-29 | £ 91,072 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as A1 MUCKAWAY 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. |