Company Information for SEAHORSE TEXTILE CARE SPECIALISTS LIMITED
3 LANGDALE COURT, WITNEY, OXFORDSHIRE, OX28 6FG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SEAHORSE TEXTILE CARE SPECIALISTS LIMITED | ||
Legal Registered Office | ||
3 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG Other companies in MK15 | ||
Previous Names | ||
|
Company Number | 07556332 | |
---|---|---|
Company ID Number | 07556332 | |
Date formed | 2011-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB118670312 |
Last Datalog update: | 2025-01-05 07:16:44 |
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 |
---|---|---|
ANAMYA LAMBA |
||
JASPREET KAUR LAMBA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANAMYA LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/12/24 FROM Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 14/02/24 FROM 6 Langdale Court Witney Oxfordshire OX28 6FG England | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Jaspreet Kaur Lamba on 2019-03-08 | |
PSC04 | Change of details for Ms Jaspreet Kaur Lamba as a person with significant control on 2019-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Jaspreet Kaur Lamba on 2015-03-08 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM 1 Venables Lane Bolbeck Park Milton Keynes MK15 8PU | |
AAMD | Amended account small company full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Anamya Lamba on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BLACKPOOL LANCASHIRE FY2 0HJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/04/2011 | |
CERTNM | COMPANY NAME CHANGED SEA HORSE DRY CLEANERS LIMITED CERTIFICATE ISSUED ON 11/04/11 | |
AP01 | DIRECTOR APPOINTED MS JASPREET KAUR LAMBA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANAMYA LAMBA / 11/04/2011 | |
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 | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due After One Year | 2012-04-01 | £ 26,512 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 121,154 |
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 SEAHORSE TEXTILE CARE SPECIALISTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 737 |
Current Assets | 2012-04-01 | £ 18,187 |
Debtors | 2012-04-01 | £ 7,450 |
Fixed Assets | 2012-04-01 | £ 75,750 |
Shareholder Funds | 2012-04-01 | £ 53,729 |
Stocks Inventory | 2012-04-01 | £ 10,000 |
Tangible Fixed Assets | 2012-04-01 | £ 750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as SEAHORSE TEXTILE CARE SPECIALISTS 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. |