Company Information for CONVERTERTECHNOLOGY (UK) PRIVATE LIMITED
BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, BS1 6HL,
|
Company Registration Number
06702998
Private Limited Company
Active |
Company Name | |
---|---|
CONVERTERTECHNOLOGY (UK) PRIVATE LIMITED | |
Legal Registered Office | |
BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL BS1 6HL Other companies in BS8 | |
Company Number | 06702998 | |
---|---|---|
Company ID Number | 06702998 | |
Date formed | 2008-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB940520355 |
Last Datalog update: | 2024-03-07 00:37:38 |
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 |
---|---|---|
CONVERTER TECHNOLOGY, INC |
||
ANDREW DAVID WRIGGLESWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAWN R ALLAWAY |
Director | ||
WILLIAM JOHN TICKNER |
Director | ||
ROBERT MCWALTER |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARITY OSS (UK) LIMITED | Director | 2010-09-07 | CURRENT | 1998-04-15 | Dissolved 2015-12-11 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew David Wrigglesworth as a person with significant control on 2024-02-01 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Andrew David Wrigglesworth on 2023-12-14 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AD02 | Register inspection address changed from 21 High Street Clifton Bristol BS8 2YF England to Bath House, 6 - 8 Bath Street Bristol BS1 6HL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Hyland Mews 21 High Street Clifton Bristol BS8 2YF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Quorum Bond Street South Bristol BS1 3AE England to 21 High Street Clifton Bristol BS8 2YF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN R ALLAWAY | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID WRIGGLESWORTH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM 174 Whiteladies Road Bristol BS8 2XU United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/12/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONVERTER TECHNOLOGY, INC / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED MR SHAWN R ALLAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TICKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCWALTER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM CLARITY, THE QUORUM BOND STREET SOUTH BRISTOL AVON BS1 3AE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 83 VICTORIA STREET LONDON SW1H0HW UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/06/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED WILLIAM JOHN TICKNER | |
288a | DIRECTOR APPOINTED ROBERT MCWALTER | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
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 | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Corporation Tax Due Within One Year | 2012-06-30 | £ 132,342 |
---|---|---|
Corporation Tax Due Within One Year | 2012-06-30 | £ 132,342 |
Creditors Due Within One Year | 2013-06-30 | £ 246,444 |
Creditors Due Within One Year | 2012-06-30 | £ 358,657 |
Creditors Due Within One Year | 2012-06-30 | £ 358,657 |
Creditors Due Within One Year | 2011-06-30 | £ 420,535 |
Other Creditors Due Within One Year | 2013-06-30 | £ 49,055 |
Other Creditors Due Within One Year | 2012-06-30 | £ 63,460 |
Other Creditors Due Within One Year | 2012-06-30 | £ 63,460 |
Other Creditors Due Within One Year | 2011-06-30 | £ 19,000 |
Trade Creditors Within One Year | 2013-06-30 | £ 5,215 |
Trade Creditors Within One Year | 2012-06-30 | £ 3,769 |
Trade Creditors Within One Year | 2012-06-30 | £ 3,769 |
Trade Creditors Within One Year | 2011-06-30 | £ 1,685 |
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 CONVERTERTECHNOLOGY (UK) PRIVATE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 152,414 |
Cash Bank In Hand | 2012-06-30 | £ 126,958 |
Cash Bank In Hand | 2012-06-30 | £ 126,958 |
Cash Bank In Hand | 2011-06-30 | £ 66,281 |
Current Assets | 2013-06-30 | £ 1,108,505 |
Current Assets | 2012-06-30 | £ 737,293 |
Current Assets | 2012-06-30 | £ 737,293 |
Current Assets | 2011-06-30 | £ 412,581 |
Debtors | 2013-06-30 | £ 956,091 |
Debtors | 2012-06-30 | £ 610,335 |
Debtors | 2012-06-30 | £ 610,335 |
Debtors | 2011-06-30 | £ 346,300 |
Debtors Due Within One Year | 2013-06-30 | £ 956,091 |
Debtors Due Within One Year | 2012-06-30 | £ 610,335 |
Debtors Due Within One Year | 2012-06-30 | £ 610,335 |
Debtors Due Within One Year | 2011-06-30 | £ 346,300 |
Shareholder Funds | 2013-06-30 | £ 862,061 |
Shareholder Funds | 2012-06-30 | £ 378,636 |
Shareholder Funds | 2012-06-30 | £ 378,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CONVERTERTECHNOLOGY (UK) PRIVATE 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. |