Company Information for NUTCASE CASES LTD
LIBERTY HOUSE BROOK AVENUE, WARSASH, SOUTHAMPTON, SO31 9HP,
|
Company Registration Number
07852074
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NUTCASE CASES LTD | ||
Legal Registered Office | ||
LIBERTY HOUSE BROOK AVENUE WARSASH SOUTHAMPTON SO31 9HP Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 07852074 | |
---|---|---|
Company ID Number | 07852074 | |
Date formed | 2011-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/08/2022 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-08 06:48:51 |
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 |
---|---|---|
EDWARD CHARLES OCKLEFORD |
||
DANIEL JAMES RANDALL |
||
DOUGLAS STIRLING-KIBBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY JOHN HINTON |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM C/O Hatch Accountancy 19 Admirals Wharf Lower Canal Walk Southampton SO14 3JQ United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 28/03/17 STATEMENT OF CAPITAL GBP 702400 | |
PSC07 | CESSATION OF GREGORY LAWRENCE RANDALL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM Office 8 151 High Street Southampton SO14 2BT | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 702400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY LAWRENCE RANDALL | |
PSC07 | CESSATION OF ECOH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Daniel James Randall as a person with significant control on 2017-11-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 12/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 12/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY HINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY HINTON | |
AR01 | 12/11/13 FULL LIST | |
AR01 | 08/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM REPAIR LABS KISOK 6 WITHIN ASDA PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EG | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 96B MARKET STREET EASTLEIGH HAMPSHIRE SO50 5RE | |
AR01 | 18/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS STIRLING-KIBBLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES OCKLEFORD / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HINTON / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM HOT POTATO CASES OFFICE 212 151 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BT ENGLAND | |
RES15 | CHANGE OF NAME 13/12/2011 | |
CERTNM | COMPANY NAME CHANGED HOT POTATO CASES LTD CERTIFICATE ISSUED ON 13/12/11 | |
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 | 0.46 | 7 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47429 - Retail sale of telecommunications equipment other than mobile telephones
Creditors Due After One Year | 2011-11-18 | £ 52,397 |
---|
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 NUTCASE CASES LTD
Called Up Share Capital | 2011-11-18 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2011-11-18 | £ 16,426 |
Current Assets | 2011-11-18 | £ 21,976 |
Debtors | 2011-11-18 | £ 750 |
Fixed Assets | 2011-11-18 | £ 26,477 |
Other Debtors | 2011-11-18 | £ 750 |
Shareholder Funds | 2011-11-18 | £ 3,944 |
Stocks Inventory | 2011-11-18 | £ 4,800 |
Tangible Fixed Assets | 2011-11-18 | £ 18,827 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47429 - Retail sale of telecommunications equipment other than mobile telephones) as NUTCASE CASES LTD 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. |