Company Information for EAT5STAR LIMITED
GLOVE FACTORY STUDIOS BROOK LANE, HOLT, TROWBRIDGE, WILTSHIRE, BA14 6RL,
|
Company Registration Number
06475547
Private Limited Company
Active |
Company Name | ||
---|---|---|
EAT5STAR LIMITED | ||
Legal Registered Office | ||
GLOVE FACTORY STUDIOS BROOK LANE HOLT TROWBRIDGE WILTSHIRE BA14 6RL Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 06475547 | |
---|---|---|
Company ID Number | 06475547 | |
Date formed | 2008-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929873564 |
Last Datalog update: | 2023-12-05 19:42:42 |
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 |
---|---|---|
MARION SANDERSON |
||
EDWARD WILLIAM MAY |
||
MARION SANDERSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNON DEVELOPMENTS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 1999-07-26 | Dissolved 2016-06-28 | |
CANNON RETAIL LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1997-10-09 | Active - Proposal to Strike off | |
DELUXE HOSPITALITY LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Edward William May on 2023-01-19 | ||
Change of details for Mr Edward William May as a person with significant control on 2023-01-19 | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARION SANDERSON on 2021-11-18 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Edward William May on 2021-11-03 | |
PSC04 | Change of details for Mr Edward William May as a person with significant control on 2021-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM Studio 3.8 Glove Factory Studios Brook Lane Holt BA14 6RL England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Marion Sanderson on 2020-10-06 | |
PSC04 | Change of details for Mrs Marion Sanderson as a person with significant control on 2020-10-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARION SANDERSON on 2020-10-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Edward William May on 2019-10-24 | |
PSC04 | Change of details for Mr Edward William May as a person with significant control on 2020-08-28 | |
AAMD | Amended account full exemption | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM Studio 7, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH01 | 03/04/19 STATEMENT OF CAPITAL GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-03 GBP 50 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
PSC04 | Change of details for Marion Sanderson as a person with significant control on 2019-01-17 | |
CH01 | Director's details changed for Mr Edward William May on 2019-01-17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Studio 20, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 09/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 23/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 23/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 23/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM Studio 9, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England | |
AA01 | Current accounting period shortened from 31/01/17 TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 07/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION SANDERSON / 07/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 07/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION SANDERSON / 07/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARION SANDERSON on 2016-11-07 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 27&28 MONMOUTH STREET BATH SOMERSET BA1 2AP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION SANDERSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM ED MAY, 2-4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ED MAY LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
288a | DIRECTOR APPOINTED MARION SANDERSON | |
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 | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2012-02-01 | £ 9,358 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 76,722 |
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 EAT5STAR LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,902 |
Current Assets | 2012-02-01 | £ 5,552 |
Fixed Assets | 2012-02-01 | £ 7,142 |
Shareholder Funds | 2012-02-01 | £ 73,386 |
Stocks Inventory | 2012-02-01 | £ 650 |
Tangible Fixed Assets | 2012-02-01 | £ 7,142 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Other Employee Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |