Dinnington
Sheffield
S25 3QY
Secretary Name | Mrs Lynne Baxter |
---|---|
Status | Current |
Appointed | 01 April 2013(14 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
Director Name | Mr Roger Anthony Fearn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Carr Rotherham S66 8PW |
Director Name | Sasha Anna Fearn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Carr, Maltby Rotherham South Yorkshire S66 8PW |
Director Name | Spencer Roger Fearn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Fleming Way Flanderwell Rotherham South Yorkshire S66 2EZ |
Director Name | Mrs Susan Ann Fearn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Carr Rotherham South Yorkshire S66 8PW |
Director Name | Dorothy May Graeme |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Susan Ann Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Carr Rotherham South Yorkshire S66 8PW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Spencer Roger Fearn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(13 years, 5 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 |
Director Name | Mr Roger Anthony Fearn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(15 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Website | directlinksecurity.co.uk |
---|---|
Telephone | 01709 821255 |
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 |
45k at £1 | Roger Anthony Fearn 90.00% Ordinary |
---|---|
- | OTHER 9.00% - |
500 at £1 | Russell Lee Baxter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,149 |
Current Liabilities | £27,607 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
12 December 2023 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 205 Outgang Lane Dinnington Sheffield S25 3QY on 12 December 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
4 May 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
23 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 June 2021 | Notification of Direct Link Security Limited as a person with significant control on 23 June 2020 (2 pages) |
25 June 2021 | Cessation of Russell Lee Baxter as a person with significant control on 23 June 2020 (1 page) |
19 May 2021 | Director's details changed for Mr Russell Lee Baxter on 19 May 2021 (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) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 March 2020 (2 pages) |
6 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 April 2019 | Withdraw the company strike off application (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (1 page) |
8 March 2019 | Second filing of Confirmation Statement dated 22/06/2018 (7 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates
|
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of Roger Anthony Fearn as a director on 28 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Roger Anthony Fearn as a director on 28 March 2017 (1 page) |
14 March 2017 | 14/03/17 Statement of Capital gbp 50000 (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 September 2016 | Second filing of the annual return made up to 14 March 2015 (23 pages) |
29 September 2016 | Second filing of the annual return made up to 14 March 2015 (23 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (21 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (21 pages) |
2 December 2015 | Appointment of Mr Roger Anthony Fearn as a director on 15 March 2014 (2 pages) |
2 December 2015 | Appointment of Mr Roger Anthony Fearn as a director on 15 March 2014 (2 pages) |
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-12-23
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-12-23
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-12-23
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Appointment of Mrs Lynne Baxter as a secretary (2 pages) |
1 May 2014 | Appointment of Mrs Lynne Baxter as a secretary (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) |
29 April 2013 | Termination of appointment of Roger Fearn as a director (1 page) |
29 April 2013 | Termination of appointment of Roger Fearn as a director (1 page) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Appointment of Mr Russell Lee Baxter as a director (2 pages) |
5 April 2013 | Termination of appointment of Spencer Fearn as a director (1 page) |
5 April 2013 | Termination of appointment of Spencer Fearn as a director (1 page) |
5 April 2013 | Appointment of Mr Russell Lee Baxter as a director (2 pages) |
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 (2 pages) |
24 August 2012 | Appointment of Mr Spencer Roger Fearn as a director (2 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of Susan Fearn as a director (1 page) |
10 April 2012 | Termination of appointment of Susan Fearn as a secretary (1 page) |
10 April 2012 | Termination of appointment of Susan Fearn as a secretary (1 page) |
10 April 2012 | Termination of appointment of Susan Fearn as a director (1 page) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
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) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 14 March 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) |
9 April 2010 | Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2007 | Application for reregistration from PLC to private (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Application for reregistration from PLC to private (1 page) |
20 February 2007 | Re-registration of Memorandum and Articles (7 pages) |
20 February 2007 | Re-registration of Memorandum and Articles (7 pages) |
20 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
5 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
16 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
16 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
1 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
1 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
17 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
8 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 November 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
26 November 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
14 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
14 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
6 November 2000 | Full group accounts made up to 30 April 2000 (16 pages) |
6 November 2000 | Full group accounts made up to 30 April 2000 (16 pages) |
21 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 April 1999 | Ad 19/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 1999 | Ad 19/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (14 pages) |
19 March 1999 | Incorporation (14 pages) |