Company Information for WESTMINSTER SOUVENIRS LIMITED
70 HIGH STREET, BARKINGSIDE, ILFORD, IG6 2DJ,
|
Company Registration Number
11267818
Private Limited Company
Active |
Company Name | ||
---|---|---|
WESTMINSTER SOUVENIRS LIMITED | ||
Legal Registered Office | ||
70 HIGH STREET BARKINGSIDE ILFORD IG6 2DJ | ||
Previous Names | ||
|
Company Number | 11267818 | |
---|---|---|
Company ID Number | 11267818 | |
Date formed | 2018-03-21 | |
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 | ||
Return next due | 18/04/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 17:29:53 |
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 |
---|---|---|
IDAJET HYSI |
||
JULIAN DAVID THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I & T TOURS LIMITED | Director | 2014-05-01 | CURRENT | 2013-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN BURNEY | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICKY JAMES TOOMEY | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWER HALPIN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
Director's details changed for Mr Steven Alan Burney on 2022-12-15 | ||
Director's details changed for Mr Steven Alan Burney on 2022-12-15 | ||
14/12/22 STATEMENT OF CAPITAL GBP 80 | ||
DIRECTOR APPOINTED MR STEVEN ALAN BURNEY | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution Change of company name 20/09/2021<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TOWER HALPIN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY JAMES TOOMEY | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TOWER HALPIN | |
20/09/21 STATEMENT OF CAPITAL GBP 60 | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/09/21 STATEMENT OF CAPITAL GBP 60 | |
Resolutions passed:<ul><li>Resolution Company change of name 20/09/2021</ul> | ||
Resolutions passed:<ul><li>Resolution Company change of name 20/09/2021<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Company name changed j d thomas LIMITED\certificate issued on 15/12/21 | ||
CERTNM | Company name changed j d thomas LIMITED\certificate issued on 15/12/21 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TOWER HALPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID THOMAS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
PSC07 | CESSATION OF JULIAN DAVID THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 20 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
|
|
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 WESTMINSTER SOUVENIRS LIMITED
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as WESTMINSTER SOUVENIRS 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. |