Courtside Conversions Limited

General information

Name:

Courtside Conversions Ltd

Office Address:

3 Southernhay West Exeter EX1 1JG Devon

Number: 04213143

Incorporation date: 2001-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Courtside Conversions Limited with the registration number 04213143 has been in this business field for twenty three years. The Private Limited Company can be reached at 3 Southernhay West, Exeter, Devon and their area code is EX1 1JG. This firm's SIC code is 29201 and their NACE code stands for Manufacture of bodies (coachwork) for motor vehicles (except caravans). Courtside Conversions Ltd filed its account information for the period that ended on 2022/05/31. The firm's latest annual confirmation statement was filed on 2023/05/09.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £46,755 in total. The company also worked with the Cornwall Council (3 transactions worth £23,168 in total) and the Devon County Council (11 transactions worth £11,400 in total). Courtside Conversions was the service provided to the Devon County Council Council covering the following areas: Hired Transport Recharges - Fpp and Establishments Vehicles Costs (inc Maint was also the service provided to the Cornwall Council Council covering the following areas: Unit Specific.

We have a group of four directors managing this company at present, including Emerald R., Grant R., Graham R. and Esther R. who have been executing the directors responsibilities since June 2023. Moreover, the managing director's responsibilities are backed by a secretary - Emily B., who was appointed by the following company in May 2001.

Financial data based on annual reports

Company staff

Emerald R.

Role: Director

Appointed: 01 June 2023

Latest update: 27 March 2024

Grant R.

Role: Director

Appointed: 01 June 2023

Latest update: 27 March 2024

Graham R.

Role: Director

Appointed: 30 May 2007

Latest update: 27 March 2024

Esther R.

Role: Director

Appointed: 09 May 2001

Latest update: 27 March 2024

Emily B.

Role: Secretary

Appointed: 09 May 2001

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Graham R. owns over 1/2 to 3/4 of company shares . Esther R. owns 1/2 or less of company shares.

Graham R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Esther R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 May 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 35 972.00
2014-02-03 2210008243 £ 35 972.00 Other Misc Expenses
2013 Devon County Council 4 £ 5 100.00
2013-04-10 SCPCOMR30474999 £ 1 800.00 Hired Transport Recharges - Fpp
2013-03-01 FNMDMHLD30474925 £ 1 500.00 Hired Transport Recharges - Fpp
2013 Hampshire County Council 1 £ 10 783.00
2013-11-05 2209784861 £ 10 783.00 Other Misc Expenses
2012 Cornwall Council 1 £ 21 817.20
2012-03-07 240972-1380488 £ 21 817.20 Unit Specific
2012 Devon County Council 4 £ 3 660.00
2012-04-04 FNNDMHLD20249448 £ 950.00 Hired Transport Recharges - Fpp
2012-04-05 FNNDMHLD20249460 £ 950.00 Establishments Vehicles Costs (inc Maint
2011 Devon County Council 3 £ 2 640.00
2011-08-05 FNNDMHLD20249035 £ 880.00 Establishments Vehicles Costs (inc Maint
2011-12-07 FNNDMHLD20249296 £ 880.00 Hired Transport Recharges - Fpp
2010 Cornwall Council 2 £ 1 351.25
2010-10-06 199143-1030735 £ 763.75 Unit Specific
2010-10-06 199143-1030735 £ 587.50 Unit Specific

Search other companies

Services (by SIC Code)

  • 29201 : Manufacture of bodies (coachwork) for motor vehicles (except caravans)
22
Company Age

Similar companies nearby

Closest companies