Company Information for ASTRABOUND LIMITED
Unit 11g Carcroft Enterprise Park, Carcroft, Doncaster, DN6 8DD,
|
Company Registration Number
06376536
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASTRABOUND LIMITED | ||
Legal Registered Office | ||
Unit 11g Carcroft Enterprise Park Carcroft Doncaster DN6 8DD Other companies in DN7 | ||
Previous Names | ||
|
Company Number | 06376536 | |
---|---|---|
Company ID Number | 06376536 | |
Date formed | 2007-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-05-02 | |
Return next due | 2025-05-16 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB930822733 |
Last Datalog update: | 2024-05-07 12:38:12 |
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 |
---|---|---|
DAVID NIGEL BOOTH |
||
JEFFREY ALEXANDER AINSLEY |
||
DAVID NIGEL BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF PLAY (EUROPE) LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2002-11-18 | Active | |
GO-BOUNCE (TRAMPOLINE PARKS) LTD | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
HOUSE OF PLAY LIMITED | Company Secretary | 1995-04-29 | CURRENT | 1994-09-28 | Active | |
AB PROPERTIES (YORKSHIRE) LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
BOWSON INDUSTRIES LIMITED | Director | 2013-09-30 | CURRENT | 2013-06-21 | Active | |
INTERNATIONAL LEISURE LIMITED | Director | 2011-09-01 | CURRENT | 2011-02-23 | Active | |
AB PLAY LIMITED | Director | 2011-08-09 | CURRENT | 2011-07-15 | Active | |
HOUSE OF PLAY (EUROPE) LIMITED | Director | 2004-09-27 | CURRENT | 2002-11-18 | Active | |
GO-BOUNCE (TRAMPOLINE PARKS) LTD | Director | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
HOUSE OF PLAY LIMITED | Director | 1995-04-29 | CURRENT | 1994-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR KEVIN JOHN BOWLES | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALEXANDER AINSLEY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BOOTH | ||
DIRECTOR APPOINTED MR SHAUN MICHAEL WILSON | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of David Nigel Booth on 2021-01-26 | |
CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 2020-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/20 FROM C/O House of Play Limited Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster DN2 4SQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BOOTH / 03/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER AINSLEY / 03/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID NIGEL BOOTH on 2018-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM 91 Abbey Road Dunscroft Doncaster South Yorkshire DN7 4LE | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/07/12 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID NIGEL BOOTH on 2011-09-20 | |
CH01 | Director's details changed for Mr David Nigel Booth on 2011-09-20 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/01/08 GBP SI 4@1=4 GBP IC 2/6 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/01/2009 | |
CERTNM | COMPANY NAME CHANGED MISTCASTLE LIMITED CERTIFICATE ISSUED ON 05/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;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 | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
|
|
|
|
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 ASTRABOUND LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ASTRABOUND 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. |