Company Information for SCRUMPTIOUS SANDWICH SHOP LIMITED
434 BLACKPOOL ROAD, PRESTON, LANCASHIRE, PR2 2DX,
|
Company Registration Number
07372232
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCRUMPTIOUS SANDWICH SHOP LIMITED | |
Legal Registered Office | |
434 BLACKPOOL ROAD PRESTON LANCASHIRE PR2 2DX Other companies in PR2 | |
Company Number | 07372232 | |
---|---|---|
Company ID Number | 07372232 | |
Date formed | 2010-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 09:54:22 |
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 |
---|---|---|
DEBORAH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE VERONICA PARKINSON |
Director | ||
JOHN JAMES KAY |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
PSC07 | CESSATION OF JULIE VERONICA PARKINSON AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE PARKINSON | |
PSC07 | CESSATION OF JOHN JAMES KAY AS A PSC | |
AA | 30/11/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JULIE VERONICA PARKINSON | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES KAY | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL UNITED KINGDOM | |
AR01 | 10/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 30/11/2011 | |
AR01 | 10/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DEBORAH WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Creditors Due Within One Year | 2011-12-01 | £ 55,344 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 1,070 |
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 SCRUMPTIOUS SANDWICH SHOP LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 341 |
Current Assets | 2011-12-01 | £ 666 |
Fixed Assets | 2011-12-01 | £ 60,972 |
Stocks Inventory | 2011-12-01 | £ 325 |
Tangible Fixed Assets | 2011-12-01 | £ 6,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as SCRUMPTIOUS SANDWICH SHOP 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. |