Active
Company Information for SCULPTURE MANAGEMENT LIMITED
ACTIVZONE GUILDFORD COLLEGE, STOKE ROAD, GUILDFORD, SURREY, GU1 1EZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SCULPTURE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
ACTIVZONE GUILDFORD COLLEGE STOKE ROAD GUILDFORD SURREY GU1 1EZ Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 06387398 | |
---|---|---|
Company ID Number | 06387398 | |
Date formed | 2007-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB926238810 |
Last Datalog update: | 2024-12-05 15:32:00 |
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 |
---|---|---|
SONJA ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDIE BAMFORD |
Company Secretary | ||
MARIA DORATHEA TROSKIE |
Company Secretary | ||
HENDRIK JACOBUS TROSKIE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 063873980001 | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
Director's details changed for Mr Bertrand Walter Blackbeard on 2023-09-05 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
DIRECTOR APPOINTED MR BERTRAND WALTER BLACKBEARD | ||
APPOINTMENT TERMINATED, DIRECTOR GRANT BLACKBEARD | ||
Change of details for Training Construction Services Limited as a person with significant control on 2022-09-05 | ||
CESSATION OF JANE EMMA POWICK AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
PSC07 | CESSATION OF JANE EMMA POWICK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Training Construction Services Limited as a person with significant control on 2022-09-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE EMMA POWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Jane Emma Powick as a person with significant control on 2020-12-17 | |
CH01 | Director's details changed for Mrs Jane Emma Powick on 2020-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
PSC05 | Change of details for Training Construction Services Limited as a person with significant control on 2020-12-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE EMMA POWICK | |
AP01 | DIRECTOR APPOINTED MR GRANT BLACKBEARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES | |
PSC02 | Notification of Training Construction Services Limited as a person with significant control on 2020-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Activzone Guildford College Stoke Road Guildford GU1 1EZ | |
PSC07 | CESSATION OF SONJA ROTH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA ROTH | |
AA01 | Current accounting period extended from 30/09/20 TO 30/11/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sonja Roth on 2017-05-23 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sonja Roth on 2015-05-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sonja Botha on 2013-02-27 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sonja Botha on 2012-11-23 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sonja Botha on 2011-07-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONJA BOTHA / 29/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONJA BOTHA / 29/10/2010 | |
AR01 | 02/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDIE BAMFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONJA BOTHA / 28/10/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDIE BAMFORD / 02/10/2009 | |
AR01 | 30/10/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SONJA BOTHA / 30/01/2009 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SONJA BOTHA / 11/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDIE BAMFORD / 17/11/2008 | |
288a | DIRECTOR APPOINTED SONJA BOTHA | |
288a | SECRETARY APPOINTED LINDIE BAMFORD | |
288b | APPOINTMENT TERMINATED SECRETARY MARIA TROSKIE | |
288b | APPOINTMENT TERMINATED DIRECTOR HENDRIK TROSKIE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED FLOORPENCIL LIMITED CERTIFICATE ISSUED ON 27/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-09-30 | £ 7,143 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 10,000 |
Creditors Due Within One Year | 2012-09-30 | £ 18,559 |
Creditors Due Within One Year | 2011-09-30 | £ 10,042 |
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 SCULPTURE MANAGEMENT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 18,400 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 4,141 |
Current Assets | 2012-09-30 | £ 21,396 |
Current Assets | 2011-09-30 | £ 12,200 |
Debtors | 2012-09-30 | £ 2,320 |
Debtors | 2011-09-30 | £ 3,559 |
Shareholder Funds | 2012-09-30 | £ 8,823 |
Shareholder Funds | 2011-09-30 | £ 6,258 |
Stocks Inventory | 2011-09-30 | £ 4,500 |
Tangible Fixed Assets | 2012-09-30 | £ 13,129 |
Tangible Fixed Assets | 2011-09-30 | £ 14,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as SCULPTURE MANAGEMENT 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. |