Company Information for HIGH ON ADVENTURE BALLOONS LIMITED
ROMSEY LODGE BLINDBURN, WARK, HEXHAM, NE48 3HE,
|
Company Registration Number
05829094
Private Limited Company
Active |
Company Name | |
---|---|
HIGH ON ADVENTURE BALLOONS LIMITED | |
Legal Registered Office | |
ROMSEY LODGE BLINDBURN WARK HEXHAM NE48 3HE Other companies in GU4 | |
Company Number | 05829094 | |
---|---|---|
Company ID Number | 05829094 | |
Date formed | 2006-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 14:29:19 |
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 |
---|---|---|
ISLA ELIZABETH EITH MACKINNON |
||
WILLIAM DAVID MACKINNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY CAROL MACKINNON |
Company Secretary | ||
DORINDA LEVITT |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MS JUDITH CAROLE ISBISTER on 2021-05-26 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM 18 Bennett Way, West Clandon Guildford Surrey GU4 7TN | |
PSC04 | Change of details for Mr William David Mackinnon as a person with significant control on 2019-05-15 | |
CH01 | Director's details changed for Mr William David Mackinnon on 2019-05-15 | |
AP03 | Appointment of Ms Judith Carole Isbister as company secretary on 2019-05-15 | |
TM02 | Termination of appointment of Isla Elizabeth Eith Mackinnon on 2019-05-15 | |
AA01 | Current accounting period extended from 31/10/18 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hilary Carol Mackinnon on 2015-10-15 | |
AP03 | Appointment of Miss Isla Elizabeth Eith Mackinnon as company secretary on 2015-10-15 | |
LATEST SOC | 21/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 01/05/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINNON / 01/06/2008 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MAPLE LODGE FRYERN PARK STORRINGTON WEST SUSSEX RH20 4HG | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/05/06--------- £ SI 1@1=1 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Bank Borrowings Overdrafts | 2012-10-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-11-01 | £ 63,565 |
Creditors Due Within One Year | 2011-11-01 | £ 38,121 |
Taxation Social Security Due Within One Year | 2011-11-01 | £ 1,521 |
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 HIGH ON ADVENTURE BALLOONS LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 66,822 |
Current Assets | 2011-11-01 | £ 66,822 |
Fixed Assets | 2011-11-01 | £ 30,846 |
Shareholder Funds | 2011-11-01 | £ 4,018 |
Tangible Fixed Assets | 2011-11-01 | £ 30,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as HIGH ON ADVENTURE BALLOONS 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. |