Company Information for COURTSIDE CONVERSIONS LIMITED
3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG,
|
Company Registration Number
04213143
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
COURTSIDE CONVERSIONS LIMITED | |||
Legal Registered Office | |||
3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG Other companies in EX1 | |||
| |||
Company Number | 04213143 | |
---|---|---|
Company ID Number | 04213143 | |
Date formed | 2001-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771667693 |
Last Datalog update: | 2024-06-07 12:20:04 |
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 |
---|---|---|
EMILY ESTHER KING |
||
ESTHER ROBERTS |
||
GRAHAM MICHAEL ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED GRANT JOSEPH ROBERTS | ||
DIRECTOR APPOINTED EMERALD JAYNE ROBERTS | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042131430003 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042131430002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMILY ESTHER BUTT on 2015-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMILY ESTHER KING on 2014-05-24 | |
AAMD | Amended account full exemption | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 110 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 30/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 30/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ROBERTS / 30/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 30/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 30/04/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042131430002 | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ROBERTS / 09/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEM AND ARTS 12/05/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 20/05/01-20/05/01 £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 578,194 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 554,829 |
Creditors Due Within One Year | 2011-06-01 | £ 554,829 |
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 COURTSIDE CONVERSIONS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Called Up Share Capital | 2011-06-01 | £ 110 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-06-01 | £ 750 |
Current Assets | 2013-05-31 | £ 685,802 |
Current Assets | 2012-05-31 | £ 505,624 |
Current Assets | 2011-06-01 | £ 505,624 |
Debtors | 2013-05-31 | £ 570,052 |
Debtors | 2012-05-31 | £ 389,874 |
Debtors | 2011-06-01 | £ 389,874 |
Fixed Assets | 2013-05-31 | £ 64,590 |
Fixed Assets | 2012-05-31 | £ 70,804 |
Fixed Assets | 2011-06-01 | £ 70,804 |
Shareholder Funds | 2013-05-31 | £ 172,198 |
Shareholder Funds | 2012-05-31 | £ 21,599 |
Shareholder Funds | 2011-06-01 | £ 21,599 |
Stocks Inventory | 2013-05-31 | £ 115,000 |
Stocks Inventory | 2012-05-31 | £ 115,000 |
Stocks Inventory | 2011-06-01 | £ 115,000 |
Tangible Fixed Assets | 2013-05-31 | £ 32,891 |
Tangible Fixed Assets | 2012-05-31 | £ 34,917 |
Tangible Fixed Assets | 2011-06-01 | £ 34,917 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Direct Transport |
Somerset County Council | |
|
Direct Transport |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
|
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Surrey Heath Borough Council | |
|
Description redacted - personal details |
Plymouth City Council | |
|
|
Somerset County Council | |
|
Direct Transport Costs |
Plymouth City Council | |
|
|
Hampshire County Council | |
|
Other Misc Expenses |
Hampshire County Council | |
|
Other Misc Expenses |
Somerset County Council | |
|
Contract Hire/Operating Leases |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
|
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | 1, Woodward Road, Howden Industrial Estate, Tiverton, Devon, EX16 5GZ | 18,750 | 2011-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
90191010 | Electrical vibratory-massage apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |