Company Information for 63 INGELOW ROAD (RTE) LIMITED
Maltravers House, Petters Way, Yeovil, SOMERSET, BA20 1SH,
|
Company Registration Number
05794983
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
63 INGELOW ROAD (RTE) LIMITED | |
Legal Registered Office | |
Maltravers House Petters Way Yeovil SOMERSET BA20 1SH Other companies in BA20 | |
Company Number | 05794983 | |
---|---|---|
Company ID Number | 05794983 | |
Date formed | 2006-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-18 17:39:40 |
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 |
---|---|---|
CLEMENTINE ROSE MARIANNE HOARE |
||
ANDREW PHILIP DAVIES |
||
CLEMENTINE ROSE MARIANNE HOARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA LOUISE CLAIRE TADMAN |
Director | ||
ADAM DAVID MARK CHESTER |
Company Secretary | ||
ADAM DAVID MARK CHESTER |
Director | ||
RHIANNON DAVIES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Change of details for Mrs Clementine Rose Marianne Hoare as a person with significant control on 2022-08-25 | ||
CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY KATE PECORELLI | |
PSC07 | CESSATION OF ANDREW PHILIP DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED POPPY KATE PECORELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Clementine Rose Marianne Sanders on 2014-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLEMENTINE ROSE MARIANNE SANDERS on 2014-04-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM 63a Ingelow Road Battersea London SW8 3PE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Clementine Rose Marianne Sanders on 2010-04-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED ANDREW PHILIP DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA TADMAN | |
363a | ANNUAL RETURN MADE UP TO 25/04/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
GAZ1 | FIRST GAZETTE | |
363a | ANNUAL RETURN MADE UP TO 25/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM CHESTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA TADMAN / 15/08/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY ADAM CHESTER | |
288a | SECRETARY APPOINTED MISS CLEMENTINE ROSE MARIANNE SANDERS | |
288a | DIRECTOR APPOINTED MISS CLEMENTINE ROSE MARIANNE SANDERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 25/04/07 | |
ELRES | S386 DISP APP AUDS 26/04/06 | |
ELRES | S366A DISP HOLDING AGM 26/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
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 63 INGELOW ROAD (RTE) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 63 INGELOW ROAD (RTE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 63 INGELOW ROAD (RTE) LIMITED | Event Date | 2009-06-02 |
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. |