Company Information for JAMES SLATER (SURVEYORS) LIMITED
19 DYER STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2PP,
|
Company Registration Number
06700836
Private Limited Company
Active |
Company Name | |
---|---|
JAMES SLATER (SURVEYORS) LIMITED | |
Legal Registered Office | |
19 DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PP Other companies in GL7 | |
Company Number | 06700836 | |
---|---|---|
Company ID Number | 06700836 | |
Date formed | 2008-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB484754994 |
Last Datalog update: | 2023-10-08 05:10:33 |
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 |
---|---|---|
JAMES SLATER |
||
MELANIE SLATER |
||
QUENTIN TAILFORD |
||
FREDERICK ANDREW HARRADINE WHITEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUENTIN TAILFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALMESBURY HOSPITALITY LIMITED | Director | 2018-01-17 | CURRENT | 1995-11-22 | Active - Proposal to Strike off | |
HBA MEDIA LIMITED | Director | 2017-03-18 | CURRENT | 2006-10-13 | Active | |
VIVACIOUS WORLD GROUP LTD | Director | 2014-06-06 | CURRENT | 2013-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER MARSHALL | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Charles William Wright on 2022-03-15 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr James Slater as a person with significant control on 2022-02-10 | ||
PSC04 | Change of details for Mr James Slater as a person with significant control on 2022-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Quentin Tailford on 2020-06-26 | |
CH01 | Director's details changed for Mr Michael Charles William Wright on 2020-05-30 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Oliver Marshall on 2019-04-11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES WILLIAM WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDREW HARRADINE WHITEFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067008360001 | |
AP01 | DIRECTOR APPOINTED MR FREDERICK ANDREW HARRADINE WHITEFIELD | |
AP01 | DIRECTOR APPOINTED MR QUENTIN TAILFORD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SLATER / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SLATER / 01/08/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM The Straw Barn Upton End Business Park Meppershall Road Shillington Hertfordshire SG5 3PF | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SLATER / 02/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SLATER / 03/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUENTIN TAILFORD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MELANIE SLATER | |
AR01 | 17/09/11 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM C/O C/O, SHEPHERD SMAIL SHEPHERD SMAIL NORTHWAY HOUSE THE FORUM CIRENCESTER GLOUCESTERSHIRE GL7 2QY | |
AR01 | 17/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 4 MARKET PLACE FAIRFORD GLOUCESTERSHIRE GL7 4AB UNITED KINGDOM | |
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 |
|
|
|
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 JAMES SLATER (SURVEYORS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
Other Contractors Fees |
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. |