Doncaster
South Yorkshire
DN1 2EG
Secretary Name | Mr Roy Hyde |
---|---|
Status | Current |
Appointed | 05 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Market Place Tickhill Doncaster DN11 9LX |
Director Name | Trelford Mills |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2007) |
Role | Financial Advisor |
Correspondence Address | 16 Hunters Avenue Barnsley South Yorkshire S70 6PL |
Secretary Name | Ms Charlene Julia Delyse Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Main Street Sprotbrough Doncaster South Yorkshire DN5 7RJ |
Secretary Name | Mrs Karen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 05 June 2018) |
Role | Administrator |
Correspondence Address | 10 Stoops Road Doncaster South Yorkshire DN4 7EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | distinctinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 855040 |
Telephone region | Doncaster |
Registered Address | 9 Albion Place Doncaster South Yorkshire DN1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Roy Hyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,659 |
Cash | £7,874 |
Current Liabilities | £20,519 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Karen Mccarthy as a secretary on 5 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Roy Hyde as a secretary on 5 June 2018 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Roy Hyde on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Roy Hyde on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Roy Hyde on 6 July 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 July 2009 | Appointment terminated secretary charlene hyde (1 page) |
27 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated secretary charlene hyde (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 62 main street sprotbrough doncaster south yorkshire DN5 7RJ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 62 main street sprotbrough doncaster south yorkshire DN5 7RJ (1 page) |
26 May 2009 | Secretary appointed mrs karen mccarthy (1 page) |
26 May 2009 | Secretary appointed mrs karen mccarthy (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
29 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
29 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
1 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
6 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
17 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
24 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
24 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
16 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
13 February 2001 | Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2001 | Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 July 2000 | Incorporation (16 pages) |
6 July 2000 | Incorporation (16 pages) |