Company Information for THE AEROBIC BIN COMPANY LIMITED
WHITEHALL FARM WHITEHALL FARM, MOREBATH, TIVERTON, DEVON, EX16 9AL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE AEROBIC BIN COMPANY LIMITED | |
Legal Registered Office | |
WHITEHALL FARM WHITEHALL FARM MOREBATH TIVERTON DEVON EX16 9AL Other companies in EC1V | |
Company Number | 07422725 | |
---|---|---|
Company ID Number | 07422725 | |
Date formed | 2010-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts |
Last Datalog update: | 2021-05-07 07:49:53 |
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 |
---|---|---|
NICOLA JANE RAND |
||
TIMOTHY STUART GILL |
||
RICHARD JOHN RAND |
||
KEITH RILEY |
||
ROBERT THOMAS ERNEST WARE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENCYCLIS (WALSALL) LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
BH ENERGYGAP (DONCASTER) LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
DRENL LIMITED | Director | 2014-06-26 | CURRENT | 2012-12-17 | Active | |
RESOURCE PARKS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2017-12-19 | |
VISMUNDI LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
WASTE2TRICITY LIMITED | Director | 2011-08-31 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
RESOURCE RECOVERY FORUM | Director | 2001-07-26 | CURRENT | 1997-09-16 | Dissolved 2016-02-23 | |
CONYGAR NOTTINGHAM LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
CONYGAR YNYS MON LIMITED | Director | 2015-04-10 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
CHALKSTREAM INVESTMENT COMPANY PLC | Director | 2013-02-28 | CURRENT | 2012-11-29 | Dissolved 2016-07-15 | |
W1 (FREEHOLD) NO.5 LIMITED | Director | 2012-10-18 | CURRENT | 2012-09-20 | Dissolved 2016-04-21 | |
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED | Director | 2012-08-01 | CURRENT | 1996-04-03 | Active | |
CONYGAR HOLYHEAD LIMITED | Director | 2007-08-17 | CURRENT | 2007-07-31 | Active | |
CONYGAR BEDFORD SQUARE LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
CONYGAR WALES PLC | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MARTELLO QUAYS LIMITED | Director | 2005-11-08 | CURRENT | 2003-05-20 | Active - Proposal to Strike off | |
CONYGAR PROPERTIES LIMITED | Director | 2004-02-12 | CURRENT | 2003-10-09 | Active - Proposal to Strike off | |
CONYGAR DEVELOPMENTS LIMITED | Director | 2004-02-12 | CURRENT | 2003-10-09 | Active | |
CONYGAR HOLDINGS LIMITED | Director | 2004-02-12 | CURRENT | 2003-10-13 | Active | |
THE CONYGAR INVESTMENT COMPANY PLC | Director | 2003-09-22 | CURRENT | 2003-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Rand on 2019-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE RAND on 2019-12-06 | |
PSC04 | Change of details for Mr Robert Thomas Ernest Ware as a person with significant control on 2019-12-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM 2 the Hollies Ash Vale Chiddingfold Godalming Surrey GU8 4RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM 20-22 Wenlock Road London N1 7GU England | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 145-157 st John Street London EC1V 4PW | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH RILEY | |
AP01 | DIRECTOR APPOINTED TIMOTHY STUART GILL | |
AP01 | DIRECTOR APPOINTED ROBERT THOMAS ERNEST WARE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM 145-157 St John Street London EC1V 4PW England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Rand on 2011-11-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RAND / 22/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RAND / 22/11/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
|
|
|
|
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 THE AEROBIC BIN COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as THE AEROBIC BIN COMPANY 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. |