Company Information for GUILT EDGED LTD
3 ROTHWELLS LANE, THORNTON, LIVERPOOL, L23 1TN,
|
Company Registration Number
06402657
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GUILT EDGED LTD | |
Legal Registered Office | |
3 ROTHWELLS LANE THORNTON LIVERPOOL L23 1TN Other companies in L23 | |
Company Number | 06402657 | |
---|---|---|
Company ID Number | 06402657 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB940437531 |
Last Datalog update: | 2024-05-05 11:00:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GUILT EDGED INVESTMENTS PTY LTD | Active | Company formed on the 2020-05-14 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL BLANCHARD |
||
MATTHEW BLANCHARD |
||
SAMUEL BLANCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAN BLANCHARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CARLA BLANCHARD | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Carla Marie Blanchard as company secretary on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLANCHARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLANCHARD / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLANCHARD / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLANCHARD / 28/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL BLANCHARD on 2013-02-28 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLANCHARD / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLANCHARD / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL BLANCHARD / 10/12/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL BLANCHARD / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLANCHARD / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLANCHARD / 18/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLANCHARD / 02/06/2009 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR SAMUEL BLANCHARD | |
288a | DIRECTOR APPOINTED MR SAMUEL BLANCHARD | |
288b | APPOINTMENT TERMINATED SECRETARY JAN BLANCHARD | |
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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-10-31 | £ 102,320 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 159,402 |
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 GUILT EDGED LTD
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2012-10-31 | £ 56,112 |
Cash Bank In Hand | 2011-10-31 | £ 116,603 |
Current Assets | 2012-10-31 | £ 86,549 |
Current Assets | 2011-10-31 | £ 154,785 |
Debtors | 2012-10-31 | £ 17,937 |
Debtors | 2011-10-31 | £ 22,400 |
Shareholder Funds | 2012-10-31 | £ 1,486 |
Shareholder Funds | 2011-10-31 | £ 3,382 |
Stocks Inventory | 2012-10-31 | £ 12,500 |
Stocks Inventory | 2011-10-31 | £ 15,782 |
Tangible Fixed Assets | 2012-10-31 | £ 18,102 |
Tangible Fixed Assets | 2011-10-31 | £ 8,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as GUILT EDGED LTD are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |