Company Information for 5D CONCESSIONS UK LIMITED
STUDIO 122 3 EDGAR BUILDINGS, GEORGE STREET BATH, BATH AND NORTH EAST SOMERSET, BA1 2FJ,
|
Company Registration Number
04923742
Private Limited Company
Active |
Company Name | |
---|---|
5D CONCESSIONS UK LIMITED | |
Legal Registered Office | |
STUDIO 122 3 EDGAR BUILDINGS GEORGE STREET BATH BATH AND NORTH EAST SOMERSET BA1 2FJ Other companies in BA1 | |
Company Number | 04923742 | |
---|---|---|
Company ID Number | 04923742 | |
Date formed | 2003-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 15:23:15 |
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 |
---|---|---|
DEAN CRAME |
||
DEAN CRAME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNSEY KATE DOEL |
Company Secretary | ||
LYNSEY KATE DOEL |
Director | ||
NICOLA LOUISE HENNITY |
Director | ||
RICHARD JOHN NORRIS |
Director | ||
DEAN CRAME |
Director | ||
RICHARD NORRIS |
Director | ||
RICHARD NORRIS |
Director | ||
JOANNA ELEANOR ROGERS |
Company Secretary | ||
MARK PAYNE |
Director | ||
CAROLINE ELISA JOHNSON |
Director | ||
SEAN ERIC MARSHALL |
Director | ||
RICHARD NORRIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISS POLLYS LTD | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 05/04/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN CRAME | |
AP03 | Appointment of Mr Dean Crame as company secretary on 2015-04-05 | |
TM02 | Termination of appointment of Lynsey Kate Doel on 2015-04-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNSEY KATE DOEL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HENNITY | |
AP01 | DIRECTOR APPOINTED MISS LYNSEY KATE DOEL | |
AR01 | 26/06/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE HENNITY / 25/06/2010 | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LYNSEY DOEL / 17/11/2007 | |
AA | 05/04/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 1 NINETREE HILL BRISTOL AVON BS1 3SB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/03/04--------- £ SI 950@1=950 £ IC 1/951 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 42 HAWTHORN GROVE BATH AVON BA2 5QA | |
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 | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
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 5D CONCESSIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as 5D CONCESSIONS UK 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. |