Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTSIDE CONVERSIONS LIMITED
Company Information for

COURTSIDE CONVERSIONS LIMITED

3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG,
Company Registration Number
04213143
Private Limited Company
Active

Company Overview

About Courtside Conversions Ltd
COURTSIDE CONVERSIONS LIMITED was founded on 2001-05-09 and has its registered office in Devon. The organisation's status is listed as "Active". Courtside Conversions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURTSIDE CONVERSIONS LIMITED
 
Legal Registered Office
3 SOUTHERNHAY WEST
EXETER
DEVON
EX1 1JG
Other companies in EX1
 
Telephone01884256048
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTSIDE CONVERSIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEBRA HOLLAND LTD   HAINES WATTS SOUTH WEST INVESTMENTS LIMITED   SYMBIONT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of COURTSIDE CONVERSIONS LIMITED

Current Directors
Officer Role Date Appointed
EMILY ESTHER KING
Company Secretary 2001-05-09
ESTHER ROBERTS
Director 2001-05-09
GRAHAM MICHAEL ROBERTS
Director 2007-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-09 2001-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-09 2001-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-26CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30DIRECTOR APPOINTED GRANT JOSEPH ROBERTS
2023-06-30DIRECTOR APPOINTED EMERALD JAYNE ROBERTS
2023-06-08CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 042131430003
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042131430002
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR EMILY ESTHER BUTT on 2015-05-15
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-17CH03SECRETARY'S DETAILS CHNAGED FOR EMILY ESTHER KING on 2014-05-24
2018-09-10AAMDAmended account full exemption
2018-09-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-12DISS40Compulsory strike-off action has been discontinued
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 110
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 30/04/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 30/04/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ROBERTS / 30/04/2016
2016-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 30/04/2016
2016-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 30/04/2016
2016-05-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 110
2015-05-15AR0109/05/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 110
2014-07-28AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042131430002
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0109/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0109/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBERTS / 09/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ROBERTS / 09/05/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / EMILY ESTHER KING / 09/05/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-11-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-16RES01ALTER MEM AND ARTS 12/05/2008
2008-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-16RES12VARYING SHARE RIGHTS AND NAMES
2008-07-11363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-04363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-06363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-06-29363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-2088(2)RAD 20/05/01-20/05/01 £ SI 100@1=100 £ IC 1/101
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to COURTSIDE CONVERSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTSIDE CONVERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding LLOYDS BANK PLC
DEBENTURE 2002-03-22 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by COURTSIDE CONVERSIONS LIMITED

COURTSIDE CONVERSIONS LIMITED has registered 2 patents

GB2477429 , GB2429962 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COURTSIDE CONVERSIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COURTSIDE CONVERSIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-7 GBP £78,822 Direct Transport
Somerset County Council 2016-6 GBP £49,690 Direct Transport
Somerset County Council 2016-3 GBP £47,430 Direct Transport Costs
Somerset County Council 2016-2 GBP £272,610 Direct Transport Costs
Somerset County Council 2015-11 GBP £144,515
Somerset County Council 2015-10 GBP £96,455 Direct Transport Costs
Somerset County Council 2015-9 GBP £48,405 Direct Transport Costs
Somerset County Council 2015-8 GBP £50,755 Direct Transport Costs
Somerset County Council 2015-6 GBP £34,142 Direct Transport Costs
Somerset County Council 2015-2 GBP £98,406 Direct Transport Costs
Somerset County Council 2015-1 GBP £130,635 Direct Transport Costs
Somerset County Council 2014-12 GBP £92,580 Direct Transport Costs
Somerset County Council 2014-11 GBP £175,340 Direct Transport Costs
Somerset County Council 2014-10 GBP £825 Direct Transport Costs
Somerset County Council 2014-5 GBP £4,690 Direct Transport Costs
Plymouth City Council 2014-5 GBP £368,736
Plymouth City Council 2014-4 GBP £87,350
Surrey Heath Borough Council 2014-3 GBP £35,384 Description redacted - personal details
Plymouth City Council 2014-3 GBP £243,426
Somerset County Council 2014-3 GBP £660 Direct Transport Costs
Plymouth City Council 2014-2 GBP £137,452
Hampshire County Council 2014-2 GBP £35,972 Other Misc Expenses
Hampshire County Council 2013-11 GBP £10,783 Other Misc Expenses
Somerset County Council 2013-8 GBP £20,159 Contract Hire/Operating Leases
Devon County Council 2013-7 GBP £900
Devon County Council 2013-6 GBP £900
Somerset County Council 2013-4 GBP £12,879
Devon County Council 2013-4 GBP £1,800
Somerset County Council 2013-3 GBP £58,712
Devon County Council 2013-3 GBP £1,500
Somerset County Council 2012-9 GBP £14,101
Somerset County Council 2012-6 GBP £20,197
Somerset County Council 2012-5 GBP £42,506
Devon County Council 2012-4 GBP £1,900
Somerset County Council 2012-3 GBP £38,610
Devon County Council 2012-2 GBP £1,760
Devon County Council 2011-12 GBP £880
Devon County Council 2011-10 GBP £880
Devon County Council 2011-8 GBP £880
Somerset County Council 2011-7 GBP £945 Direct Transport Costs
Somerset County Council 2011-6 GBP £1,975 Direct Transport Costs
Somerset County Council 2011-3 GBP £90,466
Somerset County Council 2011-2 GBP £30,955 Direct Transport Costs
Somerset County Council 2010-12 GBP £17,660

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for COURTSIDE CONVERSIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon 1, Woodward Road, Howden Industrial Estate, Tiverton, Devon, EX16 5GZ 18,7502011-04-01

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.

Import/Export of Goods
Goods imported/exported by COURTSIDE CONVERSIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0173101000Tanks, 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)
2013-06-0190191010Electrical vibratory-massage apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTSIDE CONVERSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTSIDE CONVERSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1