Company Information for PREDATOR STYLING LIMITED
The Workshop Sanforda Works, Sampford Peverell, Tiverton, EX16 7EB,
|
Company Registration Number
![]() Private Limited Company
Voluntary Arrangement |
Company Name | |
---|---|
PREDATOR STYLING LIMITED | |
Legal Registered Office | |
The Workshop Sanforda Works Sampford Peverell Tiverton EX16 7EB Other companies in TA21 | |
Company Number | 05743499 | |
---|---|---|
Company ID Number | 05743499 | |
Date formed | 2006-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 2023-03-31 | |
Account next due | 2025-03-31 | |
Latest return | 2024-03-02 | |
Return next due | 2025-03-16 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB884998238 |
Last Datalog update: | 2025-02-27 10:11:46 |
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 |
---|---|---|
MARK TUDOR SUGDEN |
||
MARK TUDOR SUGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERI JOHN SUGDEN |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-25 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-25 | ||
REGISTERED OFFICE CHANGED ON 07/10/22 FROM 2 Lobsgrove Park Industrial Estate Wellington Somerset TA21 0LY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM 2 Lobsgrove Park Industrial Estate Wellington Somerset TA21 0LY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-25 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 31/03/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM Unit 10 Lobsgrove Park Whiteball Wellington Somerset TA21 0LY | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERI JOHN SUGDEN | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/13 FROM Unit 7 Lobsgrove Park Whiteball Wellington Somerset TA21 0LY England | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM Unit 9-10 Lobsgrove Park Whiteball Wellington Somerset TA21 0LY United Kingdom | |
AA01 | Previous accounting period extended from 30/06/12 TO 31/08/12 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/12 FROM Unit 7 Lobsgrove Park Greenham Wellington Somerset TA21 0LY United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE WORK SHOP VULSCOMBE LANE CULMSTOCK CULLOMPTON DEVON EX15 3HU | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TUDOR SUGDEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERI JOHN SUGDEN / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O 52D COWICK STREET ST THOMAS EXETER EX4 1AP | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
88(2)R | AD 15/07/06-15/07/06 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
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 | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.78 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles
Creditors Due Within One Year | 2011-07-01 | £ 70,343 |
---|
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 PREDATOR STYLING LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 1,079 |
Current Assets | 2011-07-01 | £ 8,148 |
Debtors | 2011-07-01 | £ 3,469 |
Fixed Assets | 2011-07-01 | £ 7,130 |
Shareholder Funds | 2011-07-01 | £ 55,065 |
Stocks Inventory | 2011-07-01 | £ 3,600 |
Tangible Fixed Assets | 2011-07-01 | £ 7,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as PREDATOR STYLING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
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. |