Campsall
Doncaster
DN6 9AW
Director Name | Mr Andrew Michael Harrington |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsmount View Bone Lane Campsall Doncaster DN6 9AW |
Director Name | Mrs Heather Harrington |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsmount View Bone Lane Campsall Doncaster DN6 9AW |
Director Name | Mrs Michelle Oliver |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsmount View Bone Lane Campsall Doncaster DN6 9AW |
Director Name | Dr Geoffrey Denis Holah |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Secretary Name | Joan Lilian Holah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Director Name | Joan Lilian Holah |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(2 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 23 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thermographicservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 709857 |
Telephone region | Doncaster |
Registered Address | Campsmount View Bone Lane Campsall Doncaster DN6 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Norton |
Ward | Norton & Askern |
Built Up Area | Campsall |
Year | 2013 |
---|---|
Net Worth | £19,505 |
Cash | £15,352 |
Current Liabilities | £54,791 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
28 June 1991 | Delivered on: 5 July 1991 Satisfied on: 18 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 May 2017 | Director's details changed for Mrs Heather Harrington on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Graeme Oliver on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Mrs Michelle Oliver on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Andrew Michael Harrington on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Michelle Oliver on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Mrs Heather Harrington on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Andrew Michael Harrington on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Graeme Oliver on 12 May 2017 (2 pages) |
18 April 2017 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Campsmount View Bone Lane Campsall Doncaster DN6 9AW on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Campsmount View Bone Lane Campsall Doncaster DN6 9AW on 18 April 2017 (1 page) |
31 March 2017 | Appointment of Mrs Michelle Oliver as a director on 23 February 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Michelle Oliver as a director on 23 February 2017 (2 pages) |
17 March 2017 | Appointment of Mr Andrew Michael Harrington as a director on 23 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Joan Lilian Holah on 23 February 2017 (2 pages) |
17 March 2017 | Termination of appointment of Joan Lilian Holah as a secretary on 23 February 2017 (1 page) |
17 March 2017 | Secretary's details changed for Joan Lilian Holah on 23 February 2017 (1 page) |
17 March 2017 | Registered office address changed from Haddonfield Tilbury Road East Haddon Northants NN6 8BX to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Andrew Michael Harrington as a director on 23 February 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Heather Harrington as a director on 23 February 2017 (2 pages) |
17 March 2017 | Registered office address changed from Haddonfield Tilbury Road East Haddon Northants NN6 8BX to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Heather Harrington as a director on 23 February 2017 (2 pages) |
17 March 2017 | Termination of appointment of Joan Lilian Holah as a director on 23 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Geoffrey Denis Holah as a director on 23 February 2017 (1 page) |
17 March 2017 | Director's details changed for Joan Lilian Holah on 23 February 2017 (2 pages) |
17 March 2017 | Termination of appointment of Geoffrey Denis Holah as a director on 23 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Joan Lilian Holah as a director on 23 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Joan Lilian Holah as a secretary on 23 February 2017 (1 page) |
17 March 2017 | Director's details changed for Dr Geoffrey Denis Holah on 23 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Geoffrey Denis Holah on 23 February 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Joan Lilian Holah on 23 February 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Joan Lilian Holah on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Graeme Oliver on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Graeme Oliver on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Geoffrey Denis Holah on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Geoffrey Denis Holah on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Joan Lilian Holah on 30 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
26 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
2 August 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
2 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |
25 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 May 1991 | Incorporation (12 pages) |
30 May 1991 | Incorporation (12 pages) |