Swinton
Mexborough
S64 8BH
Director Name | Mr Robert Neil Bunting |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secterial |
Country of Residence | England |
Correspondence Address | Unit 2 White Lee Road Swinton Mexborough S64 8BH |
Secretary Name | Mrs Michele Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 65 Rig Drive Swinton Rotherham South Yorkshire S64 8UL |
Director Name | Mr Peter Knight |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Fairway Pudsey West Yorkshire LS28 7RD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.circuitselec.co.uk |
---|
Registered Address | Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Speight 33.33% Ordinary |
---|---|
1 at £1 | Michelle Bunting 33.33% Ordinary |
1 at £1 | Robert Bunting 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,120 |
Cash | £27,655 |
Current Liabilities | £44,627 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
10 October 2008 | Delivered on: 11 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2C swinton bridge industrial estate white lea road swinton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
28 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Mr Robert Neil Bunting on 21 March 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Christopher Speight on 30 May 2016 (2 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of Christopher Speight as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Christopher Speight as a person with significant control on 6 April 2016 (2 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Termination of appointment of Michele Bunting as a secretary on 6 April 2016 (1 page) |
15 July 2016 | Termination of appointment of Michele Bunting as a secretary on 6 April 2016 (1 page) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 February 2015 | Registered office address changed from 65 Rig Drive Swinton Rotherham Sheffield South Yorkshire S64 8UL to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 65 Rig Drive Swinton Rotherham Sheffield South Yorkshire S64 8UL to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Termination of appointment of Peter Knight as a director (1 page) |
25 February 2011 | Termination of appointment of Peter Knight as a director (1 page) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter Knight on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Christopher Speight on 29 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Christopher Speight on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter Knight on 28 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 August 2009 | Director appointed peter knight (2 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (8 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (8 pages) |
20 August 2009 | Director appointed peter knight (2 pages) |
12 August 2009 | Ad 28/06/09\gbp si 95@1=95\gbp ic 3/98\ (2 pages) |
12 August 2009 | Ad 28/06/09\gbp si 95@1=95\gbp ic 3/98\ (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (7 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
14 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 29/06/05; full list of members; amend
|
14 July 2006 | Return made up to 29/06/05; full list of members; amend
|
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
21 September 2004 | Ad 01/06/04--------- £ si 3@1 (2 pages) |
21 September 2004 | Ad 01/06/04--------- £ si 3@1 (2 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members
|
18 July 2002 | Return made up to 29/06/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (10 pages) |
29 June 2000 | Incorporation (10 pages) |