Company Information for FULL WORKS INSTALLATIONS LIMITED
94A ALLITSEN ROAD, LONDON, NW8 7BB,
|
Company Registration Number
05703932
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FULL WORKS INSTALLATIONS LIMITED | |
Legal Registered Office | |
94A ALLITSEN ROAD LONDON NW8 7BB Other companies in RH2 | |
Company Number | 05703932 | |
---|---|---|
Company ID Number | 05703932 | |
Date formed | 2006-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-06 00:50:16 |
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 |
---|---|---|
JAMES ROGER GUEST |
||
JAMES ROGER GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL DANIEL SHERRIN |
Director | ||
STEVEN MICHAEL LACEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULL WORKS BATHROOM INSTALLATIONS LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Liquidation | |
RAFFLES KITCHEN INSTALLATIONS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
RAFFLES TRADING LIMITED | Director | 2013-07-09 | CURRENT | 2011-10-12 | Active | |
RAFFLES KITCHEN INSTALLATIONS LIMITED | Director | 2013-02-01 | CURRENT | 2006-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution Company business 01/11/2022</ul> | ||
AP04 | Appointment of The Reality Movement Limited as company secretary on 2022-11-01 | |
PSC07 | CESSATION OF JAMES ROGER GUEST AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/22 FROM 41 Vogan Close Reigate RH2 8AT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER GUEST | |
TM02 | Termination of appointment of James Roger Guest on 2022-11-01 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM 25 Evesham Close Reigate RH2 9DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GUEST | |
Annotation | ||
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | Appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL SHERRIN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROGER GUEST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 02/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 12,902 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 12,176 |
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 FULL WORKS INSTALLATIONS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,597 |
---|---|---|
Current Assets | 2013-03-31 | £ 11,977 |
Current Assets | 2012-03-31 | £ 14,374 |
Debtors | 2013-03-31 | £ 9,295 |
Debtors | 2012-03-31 | £ 10,977 |
Shareholder Funds | 2012-03-31 | £ 3,502 |
Stocks Inventory | 2013-03-31 | £ 2,300 |
Stocks Inventory | 2012-03-31 | £ 1,800 |
Tangible Fixed Assets | 2012-03-31 | £ 1,304 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FULL WORKS INSTALLATIONS 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. |