Company Information for BATTLEFRONT MINIATURES EUROPE LIMITED
CABOURN HOUSE STATION STREET, BINGHAM, NOTTINGHAM, NG13 8AQ,
|
Company Registration Number
05905987
Private Limited Company
Active |
Company Name | |
---|---|
BATTLEFRONT MINIATURES EUROPE LIMITED | |
Legal Registered Office | |
CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAM NG13 8AQ Other companies in NG13 | |
Company Number | 05905987 | |
---|---|---|
Company ID Number | 05905987 | |
Date formed | 2006-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893308010 |
Last Datalog update: | 2023-10-08 07:57:37 |
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 |
---|---|---|
BOSTOCKWHITE LIMITED |
||
JOHN PAUL BRISIGOTTI |
||
PETER SIMUNOVICH |
||
MARK KENNETH TAPLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY LAW CONSULTANTS LIMITED |
Company Secretary | ||
COMPANY LAW SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALE FORCE NINE LTD | Director | 2009-02-12 | CURRENT | 2009-02-12 | Active | |
GALE FORCE NINE LTD | Director | 2009-02-12 | CURRENT | 2009-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
Director's details changed for John Paul Brisigotti on 2023-03-06 | ||
Director's details changed for Mark Kenneth Taplin on 2023-03-06 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Bostockwhite Limited on 2022-03-09 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL TIFT | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
PSC02 | Notification of Gale Force Nine Ltd as a person with significant control on 2020-06-10 | |
PSC07 | CESSATION OF JOHN PAUL BRISIGOTTI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Bostockwhite Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COMPANY LAW CONSULTANTS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/11 FROM Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRISIGOTTI / 30/10/2007 | |
288a | DIRECTOR APPOINTED MARK KENNETH TAPLIN | |
88(2) | AD 03/03/08-03/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NORMAN OLEY, JUDITH LYNN NAAKE AND POOL HOUSE TRUSTEES LIMITED ALL TOGETHER BEING THE TRUSTEES OF THE BEAUTY SOURCE LIMITED PENSION SCHEME |
Creditors Due Within One Year | 2013-03-31 | £ 64,989 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 49,160 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,398 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,626 |
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 BATTLEFRONT MINIATURES EUROPE LIMITED
Debtors | 2013-03-31 | £ 50,875 |
---|---|---|
Debtors | 2012-03-31 | £ 41,054 |
Tangible Fixed Assets | 2013-03-31 | £ 12,648 |
Tangible Fixed Assets | 2012-03-31 | £ 9,691 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
ESTATE RENTS REFUND |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |