Active
Company Information for ABSOLUTELY TOGETHER TRADING LTD
THE ARENA, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY,
|
Company Registration Number
07375879
Private Limited Company
Active |
Company Name | ||
---|---|---|
ABSOLUTELY TOGETHER TRADING LTD | ||
Legal Registered Office | ||
THE ARENA STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AY Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 07375879 | |
---|---|---|
Company ID Number | 07375879 | |
Date formed | 2010-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:59:58 |
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 |
---|---|---|
ROB WHITEHOUSE |
||
PATRICE BENDON |
||
BRIAN ROBERT DOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAFAR ALI |
Director | ||
JENNIFER ELLEN BLACKBURN |
Company Secretary | ||
SIMON CAFFREY |
Director | ||
JACQUELINE HELEN GILLAN |
Director | ||
PHILIP RONALD COLLINS |
Director | ||
TRACEY MORGAN |
Director | ||
CHRIS DZIK |
Director | ||
ZAFAR ALI |
Director | ||
RAJENDRA PREMJI DHOKIA |
Director | ||
ROBERT JOHN WHITEHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTELY TOGETHER | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GREGORY | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
DIRECTOR APPOINTED MRS DONNA JOY GALE-PAGE | ||
AP01 | DIRECTOR APPOINTED MRS DONNA JOY GALE-PAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF COMPANY NAME 21/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALISON CLARE TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Rob Whitehouse on 2017-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICE BENDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR ALI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE United Kingdom to C/O Bank Chambers Davidson House the Forbury Reading RG1 3EU | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM Montem Leisure Centre Montem Lane Slough Berkshire SL1 2QG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Rob Whitehouse as company secretary on 2016-11-22 | |
TM02 | Termination of appointment of Jennifer Ellen Blackburn on 2016-11-22 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAFFREY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT DOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HELEN GILLAN | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON CAFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD COLLINS | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE HELEN GILLAN | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MS PATRICE BENDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DZIK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MS TRACEY MORGAN | |
AP01 | DIRECTOR APPOINTED MR CHRIS DZIK | |
AR01 | 14/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZAFAR ALI | |
AP01 | DIRECTOR APPOINTED MR PHILLIP RONALD COLLINS | |
AP03 | SECRETARY APPOINTED MRS JENNIFER ELLEN BLACKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJENDRA DHOKIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR ALI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 14/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR RAJ DHOKIA | |
AP01 | DIRECTOR APPOINTED MR ZAFAR ALI | |
AR01 | 14/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as ABSOLUTELY TOGETHER TRADING 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. |