Company Information for BESPOKE AMG LTD
77 ST. HELENS PARK ROAD, HASTINGS, EAST SUSSEX, TN34 2JW,
|
Company Registration Number
06931617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BESPOKE AMG LTD | |
Legal Registered Office | |
77 ST. HELENS PARK ROAD HASTINGS EAST SUSSEX TN34 2JW Other companies in TN34 | |
Company Number | 06931617 | |
---|---|---|
Company ID Number | 06931617 | |
Date formed | 2009-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-15 15:07:32 |
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. |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher John Arnold on 2016-08-18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/15 FROM 7 West Street Old Town Hastings East Sussex TN34 3AN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELA ARNOLD | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 40 BIRCH WAY HASTINGS EAST SUSSEX TN34 2JZ UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA ARNOLD / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ARNOLD / 11/06/2010 | |
225 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 41,012 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 34,782 |
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 BESPOKE AMG LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 5,576 |
Cash Bank In Hand | 2011-04-01 | £ 1,338 |
Current Assets | 2012-04-01 | £ 28,428 |
Current Assets | 2011-04-01 | £ 3,765 |
Debtors | 2012-04-01 | £ 22,852 |
Debtors | 2011-04-01 | £ 2,427 |
Fixed Assets | 2012-04-01 | £ 1,720 |
Fixed Assets | 2011-04-01 | £ 2,157 |
Shareholder Funds | 2012-04-01 | £ 10,864 |
Shareholder Funds | 2011-04-01 | £ 28,860 |
Tangible Fixed Assets | 2012-04-01 | £ 1,720 |
Tangible Fixed Assets | 2011-04-01 | £ 2,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BESPOKE AMG LTD 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. |