Company Information for E SCAPE URBANISTS LIMITED
82 REDDISH ROAD, REDDISH, STOCKPORT, CHESHIRE, SK5 7QU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
E SCAPE URBANISTS LIMITED | |
Legal Registered Office | |
82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7QU Other companies in SK5 | |
Company Number | 06964770 | |
---|---|---|
Company ID Number | 06964770 | |
Date formed | 2009-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB977954149 |
Last Datalog update: | 2024-08-05 10:06:07 |
Companies House |
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 |
---|---|---|
DEBBIE LOMAS |
||
DEBBIE LOMAS |
||
ROGER JOSEPH LOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GRAHAM GRAY |
Director | ||
ROBERT PHILLIPS |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Roger Joseph Lomas as a person with significant control on 2023-01-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE LOMAS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 450 | |
SH01 | 20/07/14 STATEMENT OF CAPITAL GBP 450 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH England | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/11 FROM 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB Uk | |
CH01 | Director's details changed for Robert Phillips on 2011-06-27 | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILLIPS / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOSEPH LOMAS / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM GRAY / 16/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LOMAS / 16/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
88(2) | AD 16/09/09 GBP SI 299@1=299 GBP IC 1/300 | |
288a | DIRECTOR APPOINTED PAUL GRAHAM GRAY | |
288a | SECRETARY APPOINTED DEBBIE LOMAS | |
288a | DIRECTOR APPOINTED ROGER JOSEPH LOMAS | |
RES01 | ADOPT MEMORANDUM 16/07/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS 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 | 0.18 | 7 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
Other Creditors Due Within One Year | 2013-03-31 | £ 16,634 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 3,249 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 27,441 |
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 E SCAPE URBANISTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 300 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 27,192 |
Current Assets | 2013-03-31 | £ 75,358 |
Debtors | 2013-03-31 | £ 48,166 |
Fixed Assets | 2013-03-31 | £ 16,243 |
Other Debtors | 2013-03-31 | £ 346 |
Shareholder Funds | 2013-03-31 | £ 32,873 |
Tangible Fixed Assets | 2013-03-31 | £ 16,243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as E SCAPE URBANISTS 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. |