Company Information for ST AUGUSTINE PLY LIMITED
The Powerhouse, Woodthorpe Road, Ashford, TW15 2RP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ST AUGUSTINE PLY LIMITED | |
Legal Registered Office | |
The Powerhouse Woodthorpe Road Ashford TW15 2RP Other companies in GU2 | |
Company Number | 08046523 | |
---|---|---|
Company ID Number | 08046523 | |
Date formed | 2012-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 31/03/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-26 04:17:42 |
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 |
---|---|---|
AIVARS KAUPUZS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGH CASTLE LIMITED |
Company Secretary | ||
JURIS LUJANS |
Director | ||
HIGH CASTLE LIMITED |
Company Secretary | ||
AIVARS KAUPUZS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERNE HILL STUDENTS LIMITED | Director | 2013-06-14 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
ASCOT CORNER 14 LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
BATTERSEA 38 LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Liquidation | |
SPRH LIMITED | Director | 2011-10-04 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
HIGH CASTLE LIMITED | Director | 2011-08-10 | CURRENT | 2006-08-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM Unit 4, Paris Parklands Railton Road Guildford Surrey GU2 9JX England | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution The acts of sole director be ratified 18/10/2022<li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution The acts of sole director be ratified 18/10/2022<li>Resolution alteration to articles</ul> | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM02 | Termination of appointment of High Castle Limited on 2016-04-06 | |
CH01 | Director's details changed for Mr Aivars Kaupuzs on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HIGH CASTLE LIMITED on 2014-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom | |
AP04 | Appointment of corporate company secretary High Castle Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HIGH CASTLE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HIGH CASTLE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JURIS LUJANS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH CASTLE LIMITED / 31/01/2013 | |
AP01 | DIRECTOR APPOINTED MR AIVARS KAUPUZS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JURIS LUJANS / 31/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIVARS KAUPUZS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 3000 CATHEDRAL HILL GUILDFORD GU2 7YB ENGLAND | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 01/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AIVARS KAUPUZS | |
SH01 | 11/05/12 STATEMENT OF CAPITAL GBP 1999 | |
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 | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-12-31 | £ 2,518,358 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 513,005 |
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 ST AUGUSTINE PLY LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 436,290 |
Current Assets | 2012-12-31 | £ 2,963,577 |
Debtors | 2012-12-31 | £ 5,251 |
Stocks Inventory | 2012-12-31 | £ 2,522,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ST AUGUSTINE PLY 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. |