COURTSIDE CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

COURTSIDE CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213143

Incorporation date

09/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon17/02/2026
Appointment of Mr Grant Joseph Roberts as a director on 2026-01-16
dot icon12/01/2026
Termination of appointment of Emerald Jayne Roberts as a director on 2026-01-11
dot icon12/01/2026
Termination of appointment of Grant Joseph Roberts as a director on 2026-01-11
dot icon20/08/2025
Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-20
dot icon20/08/2025
Secretary's details changed for Emily Esther Butt on 2025-08-20
dot icon20/05/2025
Director's details changed for Emerald Jayne Roberts on 2025-05-20
dot icon20/05/2025
Director's details changed for Grant Joseph Roberts on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/06/2023
Appointment of Grant Joseph Roberts as a director on 2023-06-01
dot icon30/06/2023
Appointment of Emerald Jayne Roberts as a director on 2023-06-01
dot icon08/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2023
Registration of charge 042131430003, created on 2023-03-13
dot icon18/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Satisfaction of charge 042131430002 in full
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Secretary's details changed for Emily Esther Butt on 2015-05-15
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon17/05/2019
Secretary's details changed for Emily Esther King on 2014-05-24
dot icon10/09/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon04/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon07/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/06/2016
Director's details changed for Graham Michael Roberts on 2016-04-30
dot icon06/06/2016
Director's details changed for Esther Roberts on 2016-04-30
dot icon06/06/2016
Secretary's details changed for Emily Esther King on 2016-04-30
dot icon05/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/04/2016
Satisfaction of charge 1 in full
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2013
Registration of charge 042131430002
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon30/06/2010
Director's details changed for Esther Roberts on 2010-05-09
dot icon30/06/2010
Director's details changed for Graham Michael Roberts on 2010-05-09
dot icon30/06/2010
Secretary's details changed for Emily Esther King on 2010-05-09
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Resolutions
dot icon11/07/2008
Return made up to 09/05/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/07/2007
New director appointed
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 09/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/09/2005
Amended accounts made up to 2004-05-31
dot icon08/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/05/2005
Return made up to 09/05/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-05-31
dot icon29/06/2004
Return made up to 09/05/04; full list of members
dot icon21/05/2003
Return made up to 09/05/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 09/05/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon20/07/2001
Ad 20/05/01-20/05/01 £ si 100@1=100 £ ic 1/101
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
New director appointed
dot icon09/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-37.11 % *

* during past year

Cash in Bank

£79,268.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
126.56K
-
0.00
126.05K
-
2022
11
22.88K
-
0.00
79.27K
-
2022
11
22.88K
-
0.00
79.27K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

22.88K £Descended-81.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.27K £Descended-37.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Esther
Director
09/05/2001 - Present
-
Roberts, Grant Joseph
Director
01/06/2023 - 11/01/2026
-
Roberts, Grant Joseph
Director
16/01/2026 - Present
-
Roberts, Emerald Jayne
Director
01/06/2023 - 11/01/2026
-
Butt, Emily Esther
Secretary
09/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTSIDE CONVERSIONS LIMITED

COURTSIDE CONVERSIONS LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTSIDE CONVERSIONS LIMITED?

toggle

COURTSIDE CONVERSIONS LIMITED is currently Active. It was registered on 09/05/2001 .

Where is COURTSIDE CONVERSIONS LIMITED located?

toggle

COURTSIDE CONVERSIONS LIMITED is registered at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does COURTSIDE CONVERSIONS LIMITED do?

toggle

COURTSIDE CONVERSIONS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does COURTSIDE CONVERSIONS LIMITED have?

toggle

COURTSIDE CONVERSIONS LIMITED had 11 employees in 2022.

What is the latest filing for COURTSIDE CONVERSIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Grant Joseph Roberts as a director on 2026-01-16.