Ravenfield
Rotherham
South Yorkshire
S65 4RJ
Secretary Name | Alma Jean Kilcommons |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Housewife |
Correspondence Address | 53 Reresby Road Whiston Rotherham South Yorkshire S60 4DR |
Director Name | Angela Dawn Kilcommons |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Bank Assistant |
Correspondence Address | 2 Hunters Way Dinnington Sheffield South Yorkshire S31 7TH |
Secretary Name | Angela Dawn Kilcommons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Bank Assistant |
Correspondence Address | 2 Hunters Way Dinnington Sheffield South Yorkshire S31 7TH |
Director Name | Jacqueline Kilcommons |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haven Meadowview Drive Ravenfield Rotherham S Yorkshire S65 4RJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | kilco.net |
---|---|
Email address | [email protected] |
Registered Address | Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB |
---|---|
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 | 3 other UK companies use this postal address |
51 at £1 | Roger Kilcommons 51.00% Ordinary |
---|---|
49 at £1 | Jacqueline Kilcommons 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,650 |
Cash | £125,192 |
Current Liabilities | £137,136 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 April 2017 | Termination of appointment of Jacqueline Kilcommons as a director on 1 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Jacqueline Kilcommons as a director on 1 April 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Registered office address changed from The Haven Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ to Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from The Haven Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ to Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB on 16 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 April 2010 | Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 December 2008 | Director appointed jacqueline kilcommons (2 pages) |
9 December 2008 | Director appointed jacqueline kilcommons (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 July 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 June 2007 | Return made up to 01/04/07; full list of members (6 pages) |
26 June 2007 | Return made up to 01/04/07; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members
|
20 April 2006 | Return made up to 01/04/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 11 stonely brook ravenfield rotherham south yorkshire S65 4QY (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 11 stonely brook ravenfield rotherham south yorkshire S65 4QY (1 page) |
2 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
10 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 May 2000 | Return made up to 01/04/00; full list of members
|
22 May 2000 | Return made up to 01/04/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 2 hunters way dinnington sheffield south yorkshire S25 2TH (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 2 hunters way dinnington sheffield south yorkshire S25 2TH (1 page) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
8 October 1998 | Ad 01/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 1998 | Ad 01/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
30 April 1997 | Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 April 1997 | Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
1 April 1997 | Incorporation (16 pages) |
1 April 1997 | Incorporation (16 pages) |