Company Information for S-CAR-BORO VALETING LIMITED
62-63 WESTBOROUGH ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS,
|
Company Registration Number
04890440
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S-CAR-BORO VALETING LIMITED | |
Legal Registered Office | |
62-63 WESTBOROUGH ROAD SCARBOROUGH NORTH YORKSHIRE YO11 1TS Other companies in YO11 | |
Company Number | 04890440 | |
---|---|---|
Company ID Number | 04890440 | |
Date formed | 2003-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-02 09:37:18 |
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 |
---|---|---|
ADRIAN RICHARD MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN MOSS |
Company Secretary | ||
ADRIAN RICHARD MOSS |
Company Secretary | ||
SARAH RACHEL MOSS |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Adrian Richard Moss as a person with significant control on 2018-07-31 | |
CH01 | Director's details changed for Adrian Richard Moss on 2018-07-31 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
CH01 | Director's details changed for Adrian Richard Moss on 2017-07-31 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adrian Richard Moss on 2010-07-31 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA MOSS | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MOSS / 31/07/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MOSS / 31/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MOSS / 31/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due After One Year | 2013-08-31 | £ 4,117 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 6,717 |
Creditors Due After One Year | 2012-08-31 | £ 6,717 |
Creditors Due After One Year | 2011-08-31 | £ 9,317 |
Creditors Due Within One Year | 2013-08-31 | £ 6,517 |
Creditors Due Within One Year | 2012-08-31 | £ 9,481 |
Creditors Due Within One Year | 2012-08-31 | £ 9,481 |
Creditors Due Within One Year | 2011-08-31 | £ 14,084 |
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 S-CAR-BORO VALETING LIMITED
Cash Bank In Hand | 2013-08-31 | £ 1,263 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 1,940 |
Cash Bank In Hand | 2012-08-31 | £ 1,940 |
Cash Bank In Hand | 2011-08-31 | £ 2,550 |
Current Assets | 2013-08-31 | £ 1,690 |
Current Assets | 2012-08-31 | £ 2,249 |
Current Assets | 2012-08-31 | £ 2,249 |
Current Assets | 2011-08-31 | £ 2,733 |
Tangible Fixed Assets | 2013-08-31 | £ 7,228 |
Tangible Fixed Assets | 2012-08-31 | £ 8,540 |
Tangible Fixed Assets | 2012-08-31 | £ 8,540 |
Tangible Fixed Assets | 2011-08-31 | £ 9,134 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as S-CAR-BORO VALETING 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. |