UNIT 9 NAPIER COURT
BARTON LANE
ABINGDON
ENGLAND
OX14 3YT
There are 12 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
ICO Registration Number
Z9995524
Registration Start Date
30 July 2007
Registration Expiry Date
29 July 2017
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Accounts Reference Date
31 March
Accounts Category
SMALL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
8 September 2015
Returns Next Due
6 October 2016
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £42,319 | £45,008 | £39,303 | £42,967 | £44,454 | £54,990 | £20,668 | £34,341 |
of which Cash | £31,861 | £38,684 | £24,462 | £35,771 | £31,248 | £42,028 | £12,690 | £27,931 |
Total Assets | £42,319 | £45,008 | £39,303 | £42,967 | £44,454 | £54,990 | £20,668 | £34,341 |
Current Liabilities | £20,144 | £50,159 | £36,357 | £35,726 | £108,625 | £117,822 | £76,767 | £57,165 |
Net Current Assets | £22,175 | £-5,151 | £2,946 | £7,241 | £-64,171 | £-62,832 | £-56,099 | £-22,824 |
Total Net Worth | £23,620 | £-2,691 | £-19,737 | £-31,502 | £-44,295 | £-44,379 | £-33,387 | £-1,728 |
Secretary
Appointed on 16 April 2016
Unit 9 Napier Court
Barton Lane
Abingdon
OX14 3YT
England
Director
Appointed on 23 February 2017
Nationality: British
Occupation: Accountant
Month of birth: August 1951
Unit 9 Napier Court
Barton Lane
Abingdon
OX14 3YT
England
Director
Appointed on 1 October 2006
Nationality: British
Occupation: Accountant
Month of birth: May 1949
20 Lyne Road
Kidlington
Oxfordshire
OX5 1AD
Secretary
Appointed on 20 May 2013
Resigned on 14 November 2014
St Edmund House
39 West St Helen Street
Abingdon
Oxfordshire
OX14 5BT
United Kingdom
Secretary
Appointed on 14 December 2015
Resigned on 16 April 2016
St Edmund House
39 West St Helen Street
Abingdon
Oxfordshire
OX14 5BT
Secretary
Appointed on 27 April 2009
Resigned on 20 May 2013
7 Bell Hill
Hook Norton
Banbury
Oxfordshire
OX15 5NG
Secretary
Appointed on 1 October 2006
Resigned on 1 April 2009
Corner Cottage
Crawley
Winchester
Hampshire
SO21 2PU
Secretary
Appointed on 14 November 2014
Resigned on 14 December 2015
St Edmund House
39 West St Helen Street
Abingdon
Oxfordshire
OX14 5BT
Secretary
Appointed on 8 September 2006
Resigned on 1 October 2006
Fy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Director
Appointed on 29 December 2010
Resigned on 5 November 2015
Nationality: British
Occupation: Chartered Accountant
Month of birth: August 1951
St Edmund House
39 West St Helen Street
Abingdon
Oxfordshire
OX14 5BT
United Kingdom
Director
Appointed on 28 March 2011
Resigned on 2 April 2012
Nationality: British
Occupation: Insurance Broker
Month of birth: October 1943
Lower Wilds
Eastcote Road
Gayton
Northampton
NN7 3HQ
England
Director
Appointed on 28 March 2011
Resigned on 2 April 2012
Nationality: Uk
Occupation: Footwear Design And Distribution
Month of birth: October 1963
3a
Holywell Hill
St. Albans
Hertfordshire
AL1 1ER
England
Director
Appointed on 3 May 2012
Resigned on 1 October 2015
Nationality: British
Occupation: University Lecturer
Month of birth: July 1966
22
Quarry Hollow
Headington
Oxford
Oxfordshire
OX3 8JR
United Kingdom
Director
Appointed on 20 August 2007
Resigned on 31 March 2012
Nationality: British
Occupation: Post Mistress
Month of birth: December 1944
35 Nethercote Road
Tackley
Kidlington
Oxfordshire
OX5 3AW
Director
Appointed on 20 August 2007
Resigned on 31 March 2012
Nationality: British
Occupation: Retired
Month of birth: April 1932
Fletchers
Britwell Salome
Watlington
Oxfordshire
OX9 5LG
Corporate Director
Appointed on 8 September 2006
Resigned on 1 October 2006
Crown House
64 Whitchurch Road
Cardiff
CF14 3LX
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 8 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6H5P1ZT. Transaction: MzE4Nzg5MDkwMmFkaXF6a2N4.
Action Date: 21 April 2017. Category: Address. Type: AD01. Barcode: X64T6A0H. Transaction: MzE3NDA0MDAxM2FkaXF6a2N4.
Action Date: 23 February 2017. Category: Officers. Type: AP01. Barcode: X61QLRJ5. Transaction: MzE3MDU0Nzk3OWFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: A5LWXFE3. Transaction: MzE2NDgxNTkyNmFkaXF6a2N4.
Action Date: 8 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5HK3HQP. Transaction: MzE1OTcwNzgzN2FkaXF6a2N4.
Action Date: 16 April 2016. Category: Officers. Type: AP03. Barcode: X55RQIIB. Transaction: MzE0NzI4OTU5M2FkaXF6a2N4.
Action Date: 16 April 2016. Category: Officers. Type: TM02. Barcode: X55RQI2X. Transaction: MzE0NzI4OTQ5N2FkaXF6a2N4.
Action Date: 14 December 2015. Category: Officers. Type: AP03. Barcode: X4Y4URO1. Transaction: MzEzOTM0MDcyOGFkaXF6a2N4.
Action Date: 14 December 2015. Category: Officers. Type: TM02. Barcode: X4Y4UR0Q. Transaction: MzEzOTM0MDU4NWFkaXF6a2N4.
Action Date: 5 November 2015. Category: Officers. Type: TM01. Barcode: X4XZG9AA. Transaction: MzEzOTAwODM3MGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: A4MAYAHT. Transaction: MzEzNzgxMzA0NGFkaXF6a2N4.
Action Date: 8 September 2015. Category: Annual return. Type: AR01. Barcode: X4J4WGIQ. Transaction: MzEzNDE1NjY0NGFkaXF6a2N4.
Action Date: 1 October 2015. Category: Officers. Type: TM01. Barcode: X4J4WGIM. Transaction: MzEzNDE1NjExNmFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: A408ILVC. Transaction: MzExNjc1MDUwNWFkaXF6a2N4.
Action Date: 14 November 2014. Category: Officers. Type: AP03. Barcode: X3N37HHE. Transaction: MzExMzkwMDA3NmFkaXF6a2N4.
Action Date: 14 November 2014. Category: Officers. Type: TM02. Barcode: X3N37GKZ. Transaction: MzExMzg5OTkzOWFkaXF6a2N4.
Action Date: 8 September 2014. Category: Annual return. Type: AR01. Barcode: X3H2UQ41. Transaction: MzEwODExODQzOGFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: A2NHU4UC. Transaction: MzA5MTIzNzkwNWFkaXF6a2N4.
Action Date: 8 September 2013. Category: Annual return. Type: AR01. Barcode: X2GKN6XT. Transaction: MzA4NDcwODEzNmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X2AEC58P. Transaction: MzA3OTY4MDc1NmFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X2AEC58H. Transaction: MzA3OTY4MDc1M2FkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A1NQRYWA. Transaction: MzA2OTYxMjE2OGFkaXF6a2N4.
Action Date: 8 September 2012. Category: Annual return. Type: AR01. Barcode: X1HTG98G. Transaction: MzA2NDMzMjAyN2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1AVMAS0. Transaction: MzA1ODkyOTAyN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1ANXMMX. Transaction: MzA1ODgwMjM0NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1ANXMND. Transaction: MzA1ODgwMjM1MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X15XVQ5S. Transaction: MzA1NTEyNDA3M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X15XVQ3L. Transaction: MzA1NTEyNDA2MmFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: A0OSPKAX. Transaction: MzA0OTk4ODMyMWFkaXF6a2N4.
Action Date: 8 September 2011. Category: Annual return. Type: AR01. Barcode: XPZL6XHQ. Transaction: MzA0MzY0MjA3OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XL8QPU21. Transaction: MzAzNzA2NDEzM2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XL8KUU20. Transaction: MzAzNzA2Mzc3MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XG833QP6. Transaction: MzAzMDIzOTUwMmFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: A9102PJU. Transaction: MzAyNzkzMzk5OGFkaXF6a2N4.
Action Date: 8 September 2010. Category: Annual return. Type: AR01. Barcode: X28MMPFJ. Transaction: MzAyNzY5NDU1NGFkaXF6a2N4.
Action Date: 26 November 2010. Category: Address. Type: AD01. Barcode: X28MLPFI. Transaction: MzAyNzY5MzYzNGFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: AW00YK4S. Transaction: MzAxNjAzNjk3OGFkaXF6a2N4.
Category: Change of name. Type: CONNOT. Barcode: AW00XK4R. Transaction: MzAxNjAzNjc0NGFkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: AHI25EIC. Transaction: MzAwMjA5NzUwOGFkaXF6a2N4.
Action Date: 8 September 2009. Category: Annual return. Type: AR01. Barcode: XSNRIEHG. Transaction: MzAwMTY4MTM1NmFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XA8PC9G5. Transaction: MjAzMTkxMjQzMGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: X4KB08TX. Transaction: MjAzMDExMDM1MWFkaXF6a2N4.
Category: Capital. Type: 88(2). Barcode: AO8GB7X1. Transaction: MjAyNzc3MzM5NWFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: ASM8P4D2. Transaction: MjAxNjgxNjcwMGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XR2KR326. Transaction: MjAxMzI1Njk3N2FkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE4ODU2NjA1N2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4NjEwODc1OWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NTY4ODM4MGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NTY5MDgwMWFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE4NDc4MTkxNmFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3MTk2MzM1MGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3MTk2NDIzOGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3MTk2MjM5M2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3MTk2NDIzN2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3MTk2MzM1MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE2NTY0NDIyN2FkaXF6a2N4.