Barnsley
South Yorkshire
S71 4LZ
Director Name | Mr Simon Paul Verona |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Navigator House Unit 5, 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Miss Leanne Kathleen Judith Hackett |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Navigator House Unit 5, 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Secretary Name | Lynne Verona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Cross Woodfall Lane Low Bradfield Sheffield South Yorkshire S6 6LB |
Director Name | Kerry Verona |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Drive Stocksbridge South Yorkshire S36 1EP |
Secretary Name | Kerry Verona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Drive Stocksbridge South Yorkshire S36 1EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmservices.co.uk |
---|---|
Telephone | 0845 6862300 |
Telephone region | Unknown |
Registered Address | Navigator House Unit 5, 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
50 at £1 | Norman David Verona 48.08% Ordinary |
---|---|
50 at £1 | Simon Verona 48.08% Ordinary |
1 at £1 | Kerry Verona 0.96% Ordinary B |
1 at £1 | Lynne Constance Verona 0.96% Ordinary A |
1 at £1 | Simon Verona 0.96% Ordinary C |
1 at £1 | Simon Woolfall 0.96% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £87,784 |
Cash | £48,418 |
Current Liabilities | £250,311 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
29 September 2015 | Delivered on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 5, 12 o'clock court, attercliffe road, sheffield registered at hm land registry under title number SYK528585. Outstanding |
---|---|
2 October 1997 | Delivered on: 7 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
18 December 2020 | Change of details for Mr Simon Paul Verona as a person with significant control on 16 December 2020 (2 pages) |
---|---|
18 December 2020 | Change of details for Mr Simon Paul Verona as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Simon Paul Verona on 16 December 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 September 2019 | Director's details changed for Mr Simon Paul Verona on 10 May 2019 (2 pages) |
10 September 2019 | Director's details changed for Norman David Verona on 4 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 July 2018 | Termination of appointment of Kerry Verona as a director on 1 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Kerry Verona as a secretary on 1 July 2018 (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Appointment of Miss Leanne Kathleen Judith Hackett as a director on 9 January 2018 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Norman David Verona as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Paul Verona as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Paul Verona as a person with significant control on 1 June 2016 (2 pages) |
11 July 2017 | Notification of Simon Paul Verona as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Norman David Verona as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Paul Verona as a person with significant control on 1 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to Navigator House Unit 5, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to Navigator House Unit 5, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 27 January 2016 (1 page) |
29 September 2015 | Registration of charge 033947260002, created on 29 September 2015 (6 pages) |
29 September 2015 | Registration of charge 033947260002, created on 29 September 2015 (6 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 July 2014 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
21 March 2013 | Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF United Kingdom on 21 March 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 (15 pages) |
26 June 2012 | Annual return made up to 24 June 2012 (15 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 24 June 2011 (15 pages) |
17 August 2011 | Annual return made up to 24 June 2011 (15 pages) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
1 April 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (9 pages) |
1 April 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (9 pages) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Director's details changed for Norman David Verona on 24 June 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Simon Verona on 24 June 2010 (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Norman David Verona on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kerry Verona on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kerry Verona on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Simon Verona on 24 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
18 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from stewart house centurion business park julian way, sheffield south yorkshire S9 1GD (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Return made up to 24/06/08; full list of members (5 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from stewart house centurion business park julian way, sheffield south yorkshire S9 1GD (1 page) |
22 December 2008 | Return made up to 24/06/08; full list of members (5 pages) |
22 December 2008 | Location of register of members (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Return made up to 24/06/05; full list of members (3 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: the old cross woodfall lane low bradfield sheffield S6 6LB (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: the old cross woodfall lane low bradfield sheffield S6 6LB (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Return made up to 24/06/05; full list of members (3 pages) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | New secretary appointed (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
24 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 November 2003 | Return made up to 24/06/03; full list of members
|
26 November 2003 | Return made up to 24/06/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members
|
18 June 2002 | Return made up to 24/06/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
30 May 2001 | Return made up to 24/06/00; full list of members
|
30 May 2001 | Return made up to 24/06/00; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 September 1998 | Ad 24/06/97--------- £ si 99@1 (2 pages) |
28 September 1998 | Ad 24/06/97--------- £ si 99@1 (2 pages) |
17 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
17 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Incorporation (22 pages) |
24 June 1997 | Incorporation (22 pages) |