Rotherham
South Yorkshire
S60 2DT
Director Name | Stephen Trevor Sale |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Stephen Trevor Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Mortgage Consultant |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Stephen Trevor Sale |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Denby Court Oakworth Keighley West Yorkshire BD22 7SF |
Director Name | Christopher Simon Patrick Tummons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Insurance |
Correspondence Address | 15 Clarkson Street Worsbrough Barnsley South Yorkshire S70 4SJ |
Secretary Name | Stephen Trevor Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Denby Court Oakworth Keighley West Yorkshire BD22 7SF |
Secretary Name | Stephen Gareth Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Tromsoysund Veien 286 Krokelv Dalen Tromso 9022 Norway |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
480 at £1 | Lyn Kathryn Malkin 48.00% Ordinary |
---|---|
40 at £1 | David Thomas Needham 4.00% Ordinary |
240 at £1 | Lynn Jennings 24.00% Ordinary |
240 at £1 | Stephen Trevor Sale 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,038 |
Cash | £7,854 |
Current Liabilities | £2,421 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
22 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
22 May 2020 | Change of details for Mrs Lyn Kathryn Malkin as a person with significant control on 18 May 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
20 June 2018 | Change of details for Stephen Trevor Sale as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Stephen Trevor Sale on 20 June 2018 (2 pages) |
15 May 2018 | Change of details for Stephen Trevor Sale as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
14 May 2018 | Director's details changed for Stephen Trevor Sale on 14 May 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 December 2017 | Previous accounting period extended from 29 March 2017 to 30 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
31 May 2017 | Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
31 May 2017 | Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 May 2017 | Director's details changed for Stephen Trevor Sale on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Stephen Trevor Sale on 31 May 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 May 2015 | Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page) |
5 May 2015 | Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page) |
5 May 2015 | Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o haywood & co peter robert house, 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o haywood & co peter robert house, 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
25 April 2008 | Accounting reference date extended from 30/09/2007 to 29/03/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 30/09/2007 to 29/03/2008 (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Return made up to 10/05/06; full list of members (4 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Return made up to 10/05/06; full list of members (4 pages) |
20 September 2006 | Secretary resigned (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members
|
7 June 2000 | Return made up to 10/05/00; full list of members
|
9 August 1999 | Ad 30/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 August 1999 | Ad 30/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 July 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
5 July 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |