Company Information for COBBLERS AND KEYS LTD
1 SECOND AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, CO9 2SU,
|
Company Registration Number
04333002
Private Limited Company
Active |
Company Name | |
---|---|
COBBLERS AND KEYS LTD | |
Legal Registered Office | |
1 SECOND AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD CO9 2SU Other companies in CO7 | |
Company Number | 04333002 | |
---|---|---|
Company ID Number | 04333002 | |
Date formed | 2001-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB805219157 |
Last Datalog update: | 2024-10-05 16:17:04 |
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 |
---|---|---|
MOIRA JOAN EVANS |
||
MICHAEL JOSEPH EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Locksmith Auto & Domestic | Sudbury | Covering the Essex & Suffolk border, the job Involves attending customer site addresses on a planned and reactive basis to provide a high quality Auto |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 13/12/23 FROM 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS | ||
Change of details for Mr Michael Joseph Evans as a person with significant control on 2023-12-13 | ||
Change of details for Mr Simon Evans as a person with significant control on 2023-12-13 | ||
Director's details changed for Mr Michael Joseph Evans on 2023-12-13 | ||
Director's details changed for Mr Simon Evans on 2023-12-13 | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MICHAEL JOSEPH EVANS | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | ||
Change of details for Mr Simon Evans as a person with significant control on 2022-12-14 | ||
Director's details changed for Mr Simon Evans on 2022-12-16 | ||
CH01 | Director's details changed for Mr Simon Evans on 2022-12-16 | |
PSC04 | Change of details for Mr Simon Evans as a person with significant control on 2022-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON EVANS | |
TM02 | Termination of appointment of Moira Joan Evans on 2022-10-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOIRA JOAN KEATING on 2012-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH EVANS / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SMITH / 18/12/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 6 WIVENHOE BUSINESS CTR BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DP | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2012-12-31 | £ 35,633 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 29,740 |
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 COBBLERS AND KEYS LTD
Cash Bank In Hand | 2012-12-31 | £ 58,223 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 53,480 |
Current Assets | 2012-12-31 | £ 92,260 |
Current Assets | 2011-12-31 | £ 96,886 |
Debtors | 2012-12-31 | £ 4,037 |
Debtors | 2011-12-31 | £ 3,406 |
Fixed Assets | 2012-12-31 | £ 21,582 |
Fixed Assets | 2011-12-31 | £ 21,146 |
Shareholder Funds | 2012-12-31 | £ 78,209 |
Shareholder Funds | 2011-12-31 | £ 88,292 |
Stocks Inventory | 2012-12-31 | £ 30,000 |
Stocks Inventory | 2011-12-31 | £ 40,000 |
Tangible Fixed Assets | 2012-12-31 | £ 21,581 |
Tangible Fixed Assets | 2011-12-31 | £ 21,145 |
Debtors and other cash assets
COBBLERS AND KEYS LTD owns 1 domain names.
trophysuperstore.co.uk
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COBBLERS AND KEYS 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. |