Active
Company Information for CONTEXT PNEUMATIC SUPPLIES LIMITED
247 CROMPTON WAY, BOLTON, BL2 2RY,
|
Company Registration Number
06534924
Private Limited Company
Active |
Company Name | |
---|---|
CONTEXT PNEUMATIC SUPPLIES LIMITED | |
Legal Registered Office | |
247 CROMPTON WAY BOLTON BL2 2RY Other companies in BL2 | |
Company Number | 06534924 | |
---|---|---|
Company ID Number | 06534924 | |
Date formed | 2008-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB933684792 |
Last Datalog update: | 2024-04-06 18:59:37 |
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 |
---|---|---|
PETER BULLOUGH |
||
ROBERT JOHN LEATHER |
||
VERONICA LEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES FITZGERALD |
Company Secretary | ||
DAVID JAMES FITZGERALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTEXT ENGINEERING SERVICES LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/05/23 | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/05/22 | ||
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/05/21 TO 30/05/21 | |
AA01 | Previous accounting period extended from 30/05/21 TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SABASABA MASINGIRI | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BULLOUGH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert John Leather on 2020-03-12 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
AAMD | Amended mirco entity accounts made up to 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AAMD | Amended mirco entity accounts made up to 2017-05-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM 41 Thicketford Road Bolton Lancashire BL2 2LS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VERONICA LEATHER | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/12 FROM Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEATHER / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BULLOUGH / 14/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2009 TO 31/05/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR DAVID FITZGERALD LOGGED FORM | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 231 CROMPTON WAY BOLTON LANCASHIRE BL2 2RX UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-06-01 | £ 78,652 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 96,984 |
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 CONTEXT PNEUMATIC SUPPLIES LIMITED
Called Up Share Capital | 2012-06-01 | £ 150 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 150 |
Cash Bank In Hand | 2012-06-01 | £ 19,012 |
Cash Bank In Hand | 2011-06-01 | £ 11,129 |
Current Assets | 2012-06-01 | £ 90,653 |
Current Assets | 2011-06-01 | £ 90,173 |
Debtors | 2012-06-01 | £ 59,641 |
Debtors | 2011-06-01 | £ 67,044 |
Shareholder Funds | 2012-06-01 | £ 12,001 |
Shareholder Funds | 2011-06-01 | £ 6,811 |
Stocks Inventory | 2012-06-01 | £ 12,000 |
Stocks Inventory | 2011-06-01 | £ 12,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as CONTEXT PNEUMATIC SUPPLIES 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. |