Company Information for CLICK WAREHOUSE LIMITED
97 LEIGH ROAD, EASTLEIGH, SO50 9DR,
|
Company Registration Number
06809884
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLICK WAREHOUSE LIMITED | |
Legal Registered Office | |
97 LEIGH ROAD EASTLEIGH SO50 9DR Other companies in SO50 | |
Company Number | 06809884 | |
---|---|---|
Company ID Number | 06809884 | |
Date formed | 2009-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-06 18:50:32 |
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 |
---|---|---|
MARK ANTHONY RIGLER |
||
ROSS ANDREW WILSON |
||
SCOTT CHRISTOPHER WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SES AUTOPARTS LIMITED | Director | 1998-06-01 | CURRENT | 1994-03-25 | Active | |
RAW ENTERTAINMENT LIMITED | Director | 1998-12-15 | CURRENT | 1998-12-15 | Dissolved 2013-12-17 | |
SES AUTOPARTS LIMITED | Director | 2001-08-01 | CURRENT | 1994-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 90 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTOPHER WILSON / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW WILSON / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RIGLER / 17/12/2010 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/10 TO 30/06/10 | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
288a | DIRECTOR APPOINTED SCOTT WILSON | |
288a | DIRECTOR APPOINTED ROSS ANDREW WILSON | |
88(2) | Ad 04/02/09\gbp si 89@1=89\gbp ic 1/90\ | |
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 | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-06-30 | £ 2,759 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 1,796 |
Creditors Due Within One Year | 2012-06-30 | £ 1,796 |
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 CLICK WAREHOUSE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CLICK WAREHOUSE 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. |