Dinnington
Sheffield
S25 3QY
Secretary Name | Mrs Lynne Baxter |
---|---|
Status | Current |
Appointed | 13 April 2013(19 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
Director Name | Mrs Lynne Baxter |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(23 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Mr Roger Anthony Fearn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Carr Rotherham S66 8PW |
Secretary Name | Mrs Susan Ann Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Carr Rotherham South Yorkshire S66 8PW |
Director Name | Mr Spencer Roger Fearn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 137 Business Design Centre 52 Upper Street London N1 0QH |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Website | direct-link-security.co.uk |
---|---|
Telephone | 01709 912089 |
Telephone region | Rotherham |
Registered Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Roger Anthony Fearn 75.00% Ordinary Non Voting Preference |
---|---|
3 at £1 | Russell Baxter 15.00% Ordinary Non Voting Preference |
2 at £1 | Direct Link Group LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,292 |
Cash | £36,199 |
Current Liabilities | £231,611 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
18 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
5 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2021 | Notification of Lynne Baxter as a person with significant control on 23 June 2020 (2 pages) |
19 May 2021 | Change of details for Mr Russell Lee Baxter as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mrs Lynne Baxter on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Russell Lee Baxter on 19 May 2021 (2 pages) |
24 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 March 2020 (2 pages) |
25 June 2019 | Change of details for Mr Russell Lee Baxter as a person with significant control on 23 June 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
19 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mrs Lynne Baxter as a director on 13 April 2017 (2 pages) |
20 April 2018 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2014 | Appointment of Mrs Lynne Baxter as a secretary on 13 April 2013 (2 pages) |
1 May 2014 | Appointment of Mrs Lynne Baxter as a secretary on 13 April 2013 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 October 2013 | Termination of appointment of Roger Anthony Fearn as a director on 30 April 2013 (1 page) |
31 October 2013 | Termination of appointment of Roger Anthony Fearn as a director on 30 April 2013 (1 page) |
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Spencer Roger Fearn as a director on 31 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Spencer Roger Fearn as a director on 31 March 2013 (1 page) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 August 2012 | Appointment of Mr Spencer Roger Fearn as a director on 15 August 2012 (2 pages) |
24 August 2012 | Appointment of Mr Spencer Roger Fearn as a director on 15 August 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Susan Ann Fearn as a secretary on 24 November 2011 (1 page) |
9 May 2012 | Termination of appointment of Susan Ann Fearn as a secretary on 24 November 2011 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
21 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (4 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (4 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Ad 01/04/04--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
27 April 2004 | Ad 01/04/04--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 May 1999 | Return made up to 15/04/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (2 pages) |
18 May 1999 | Return made up to 15/04/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (2 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 May 1997 | Return made up to 15/04/96; no change of members (4 pages) |
14 May 1997 | Return made up to 15/04/96; no change of members (4 pages) |
14 May 1997 | Return made up to 15/04/97; no change of members
|
14 May 1997 | Return made up to 15/04/97; no change of members
|
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 15/04/95; full list of members (6 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: willis croft downs row moorgate street rotherham south yorkshire S60 2HD (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: willis croft downs row moorgate street rotherham south yorkshire S60 2HD (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Return made up to 15/04/95; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
27 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
27 February 1996 | Resolutions
|
7 November 1995 | Strike-off action suspended (2 pages) |
7 November 1995 | Strike-off action suspended (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
6 December 1994 | Company name changed\certificate issued on 06/12/94 (2 pages) |
6 December 1994 | Company name changed\certificate issued on 06/12/94 (2 pages) |
15 April 1994 | Incorporation (16 pages) |
15 April 1994 | Incorporation (16 pages) |