Rotherham
South Yorkshire
S60 2DT
Director Name | Brenda Booth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Michael John Booth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Ian Alexander Ledger |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(33 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Porta (Uk) Limited Dukeries Way Worksop S81 7DW |
Director Name | Luciano Porta |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | Porta Srl Via Sommariva 33 Int. 12 10022 Carmagnola Torino Italy |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | 19 Park View Kiveton Park Sheffield South Yorkshire S26 6SE |
Secretary Name | Servanne Murray |
---|---|
Status | Resigned |
Appointed | 02 August 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Helen Mary Staples |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | C/O Graywoods Leonard Curtis 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £323,243 |
Cash | £85,032 |
Current Liabilities | £139,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
19 August 2023 | Statement of affairs (9 pages) |
---|---|
19 August 2023 | Resolutions
|
19 August 2023 | Appointment of a voluntary liquidator (3 pages) |
19 August 2023 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O Graywoods Leonard Curtis 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 19 August 2023 (2 pages) |
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 April 2022 | Appointment of Mr Ian Alexander Ledger as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Helen Mary Staples as a director on 31 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 April 2017 | Appointment of Helen Mary Staples as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Helen Mary Staples as a director on 6 April 2017 (2 pages) |
18 January 2017 | Director's details changed for Brenda Booth on 18 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 January 2017 | Director's details changed for Michael John Booth on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Brenda Booth on 18 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 January 2017 | Director's details changed for Michael John Booth on 18 January 2017 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
5 January 2016 | Termination of appointment of Servanne Murray as a secretary on 30 September 2015 (1 page) |
5 January 2016 | Termination of appointment of Servanne Murray as a secretary on 30 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 January 2015 | Director's details changed for Brenda Booth on 23 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Georgio Ferrando on 23 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Brenda Booth on 23 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Georgio Ferrando on 23 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Michael John Booth on 23 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Michael John Booth on 23 December 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Termination of appointment of Luciano Porta as a director (1 page) |
3 February 2014 | Termination of appointment of Luciano Porta as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Director's details changed for Georgio Ferrando on 18 July 2013 (2 pages) |
15 January 2014 | Director's details changed for Luciano Porta on 18 July 2013 (2 pages) |
15 January 2014 | Director's details changed for Georgio Ferrando on 18 July 2013 (2 pages) |
15 January 2014 | Director's details changed for Luciano Porta on 18 July 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Secretary's details changed for Servanne Murray on 2 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Servanne Murray on 2 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Servanne Murray on 2 August 2012 (1 page) |
24 August 2012 | Appointment of Servanne Murray as a secretary (1 page) |
24 August 2012 | Termination of appointment of Brenda Booth as a secretary (1 page) |
24 August 2012 | Termination of appointment of Brenda Booth as a secretary (1 page) |
24 August 2012 | Appointment of Servanne Murray as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 September 1988 | Memorandum and Articles of Association (12 pages) |
6 September 1988 | Memorandum and Articles of Association (12 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
30 June 1988 | Incorporation (15 pages) |
30 June 1988 | Incorporation (15 pages) |