Whiston
Rotherham
South Yorkshire
S60 3LX
Secretary Name | Mary Brenda Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 286 East Bawtry Road Rotherham South Yorkshire S60 3LX |
Director Name | Paul Ashley Beasley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Lea Hoyland Barnsley South Yorkshire S74 0QD |
Director Name | Mr Richard John Fox |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Commercial Director |
Correspondence Address | 13 Warminster Crescent Sheffield South Yorkshire S8 9NU |
Director Name | Terence Wainwright |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2000) |
Role | Sales Director |
Correspondence Address | 1 Lund Road Worrall Sheffield South Yorkshire S35 0AN |
Secretary Name | Mrs Margaret Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 13 Warminster Crescent Sheffield South Yorkshire S8 9NU |
Secretary Name | Margaret Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2000) |
Role | CS |
Correspondence Address | 1 Lund Road Worrall Sheffield South Yorkshire S35 0AN |
Website | mns.com |
---|
Registered Address | 213 Derbyshire Lane Sheffield S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Robert Desmond Beasley 99.00% Ordinary |
---|---|
1 at £1 | Mary Brenda Beasley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,360 |
Cash | £43,055 |
Current Liabilities | £45,692 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 August 2016 | Delivered on: 12 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 March 2018 | Registered office address changed from Faith Works Club Mill Road Sheffield S6 2FH to 20 Paradise Square Sheffield S1 2DE on 12 March 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 October 2017 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 August 2016 | Registration of charge 025638510001, created on 8 August 2016 (8 pages) |
12 August 2016 | Registration of charge 025638510001, created on 8 August 2016 (8 pages) |
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Robert Desmond Beasley on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Ashley Beasley on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Desmond Beasley on 30 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Paul Ashley Beasley on 30 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 February 2003 | Return made up to 30/11/02; full list of members
|
4 February 2003 | Return made up to 30/11/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 30/11/01; full list of members
|
26 January 2002 | Return made up to 30/11/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
16 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
29 April 1999 | £ ic 100/50 31/03/99 £ sr 50@1=50 (1 page) |
29 April 1999 | £ ic 100/50 31/03/99 £ sr 50@1=50 (1 page) |
9 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 13 warminster crescent norton lees sheffield S8 9NU (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 13 warminster crescent norton lees sheffield S8 9NU (1 page) |
22 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |