Company Information for WARPED GEAR LIMITED
16 RAVENHILL DRIVE, CODSALL, WOLVERHAMPTON, WV8 1BA,
|
Company Registration Number
07088431
Private Limited Company
Active |
Company Name | |
---|---|
WARPED GEAR LIMITED | |
Legal Registered Office | |
16 RAVENHILL DRIVE CODSALL WOLVERHAMPTON WV8 1BA Other companies in WV7 | |
Company Number | 07088431 | |
---|---|---|
Company ID Number | 07088431 | |
Date formed | 2009-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB987014889 |
Last Datalog update: | 2024-01-05 05:27:00 |
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 |
---|---|---|
MICHAEL DENNIS JAMES EVANS |
||
MICHAEL DENNIS JAMES EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY TAYLOR |
Company Secretary | ||
TIMOTHY ROSS TAYLOR |
Director | ||
JAMES KENNETH FRENSHAM |
Director | ||
CHRISTOPHER THOMAS DODDS |
Director | ||
JAMES FRENSHAM |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/21 FROM 194 Boulton Grange Telford Shropshire TF3 2LQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP .9999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS TAYLOR | |
TM02 | Termination of appointment of Timothy Taylor on 2017-04-06 | |
AP03 | Appointment of Mr Michael Dennis James Evans as company secretary on 2017-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH FRENSHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DODDS | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP .9999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM The Old Railway Station Worcester Road Cosford, Albrighton Wolverhampton WV7 3EY | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP .9999 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP .9999 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP .9999 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS DODDS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/12 FROM Unit 7 Chancel End Est Hickman Avenue Wolverhampton West Midlands WV1 2UH | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JAMES EVANS / 05/05/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JAMES EVANS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM DOMONIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY DY2 0LY ENGLAND | |
AP01 | DIRECTOR APPOINTED MICHAEL DENNIS JAMES EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES FRENSHAM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Bank Borrowings Overdrafts | 2012-11-30 | £ 4,275 |
---|---|---|
Creditors Due After One Year | 2011-12-01 | £ 19,346 |
Creditors Due Within One Year | 2011-12-01 | £ 34,726 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 1,756 |
Trade Creditors Within One Year | 2011-12-01 | £ 28,695 |
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 WARPED GEAR LIMITED
Cash Bank In Hand | 2011-12-01 | £ 118 |
---|---|---|
Current Assets | 2011-12-01 | £ 39,275 |
Debtors | 2011-12-01 | £ 2,339 |
Fixed Assets | 2011-12-01 | £ 9,400 |
Shareholder Funds | 2011-12-01 | £ 5,397 |
Stocks Inventory | 2011-12-01 | £ 36,818 |
Tangible Fixed Assets | 2011-12-01 | £ 9,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as WARPED GEAR 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. |