COURTMART LIMITED

Register to unlock more data on OkredoRegister

COURTMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928135

Incorporation date

12/05/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1994)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon17/05/2021
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-05-17
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon20/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/06/2017
Director's details changed for Sonia Amandi Carvell on 2016-06-25
dot icon06/06/2017
Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2017-06-06
dot icon06/06/2017
Director's details changed for Sonia Amandi Carvell on 2016-05-12
dot icon27/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon29/06/2010
Termination of appointment of Robert Carvell as a secretary
dot icon09/03/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/06/2008
Return made up to 12/05/08; full list of members
dot icon11/03/2008
Secretary's change of particulars / robert carvell / 30/09/2006
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/06/2007
Return made up to 12/05/07; full list of members
dot icon26/09/2006
Certificate of change of name
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/05/2005
Return made up to 12/05/05; full list of members
dot icon30/07/2004
Accounts for a small company made up to 2003-09-30
dot icon18/06/2004
Return made up to 12/05/03; full list of members
dot icon09/06/2004
Return made up to 12/05/04; full list of members
dot icon24/08/2003
Accounts for a small company made up to 2002-09-30
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/05/2002
Return made up to 12/05/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/06/2001
Return made up to 12/05/01; bearer shares
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon31/05/2000
Return made up to 12/05/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1998
Return made up to 12/05/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon30/05/1997
Return made up to 12/05/97; full list of members
dot icon26/08/1996
Certificate of change of name
dot icon17/05/1996
Return made up to 12/05/96; no change of members
dot icon08/05/1996
Accounts for a small company made up to 1995-09-30
dot icon31/07/1995
Return made up to 12/05/95; full list of members
dot icon25/01/1995
Ad 16/01/95--------- £ si 99@1=99 £ ic 2/101
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounting reference date notified as 30/09
dot icon20/10/1994
Registered office changed on 20/10/94 from: victoria house 3 victoria street northampton NN1 3NR
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon27/05/1994
Certificate of change of name
dot icon12/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
801.00
-
2022
-
-
-
0.00
801.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carvell, Sonia Amandi
Director
27/07/1994 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTMART LIMITED

COURTMART LIMITED is an(a) Active company incorporated on 12/05/1994 with the registered office located at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTMART LIMITED?

toggle

COURTMART LIMITED is currently Active. It was registered on 12/05/1994 .

Where is COURTMART LIMITED located?

toggle

COURTMART LIMITED is registered at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ.

What does COURTMART LIMITED do?

toggle

COURTMART LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURTMART LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-12-31.