Doncaster Road
Rotherham
South Yorkshire
S65 1NL
Secretary Name | Patricia Maureen Kapur |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Crescent Doncaster Road Rotherham S65 1NL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.1t-s.com |
---|
Registered Address | P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Bob Kapur 50.00% Ordinary |
---|---|
500 at £1 | Patricia Kapur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,281 |
Cash | £10,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 4 weeks from now) |
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Notification of Patricia Maureen Kapur as a person with significant control on 6 April 2016 (2 pages) |
13 June 2023 | Director's details changed for Bob Kapur on 13 June 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 October 2015 | Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page) |
4 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page) |
4 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 September 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 September 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
10 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 October 2010 | Director's details changed for Bob Kapur on 2 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Bob Kapur on 2 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Bob Kapur on 2 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 December 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
8 December 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 February 2008 | Return made up to 26/07/07; full list of members (2 pages) |
20 February 2008 | Return made up to 26/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Amended accounts made up to 31 July 2005 (4 pages) |
24 August 2006 | Amended accounts made up to 31 July 2005 (4 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 July 2006 | Amended accounts made up to 31 July 2004 (4 pages) |
17 July 2006 | Amended accounts made up to 31 July 2004 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
18 November 2004 | Return made up to 26/07/04; full list of members
|
18 November 2004 | Return made up to 26/07/04; full list of members
|
17 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 March 2004 | Return made up to 26/07/03; full list of members (6 pages) |
16 March 2004 | Return made up to 26/07/03; full list of members (6 pages) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Return made up to 26/07/02; full list of members
|
28 October 2002 | Return made up to 26/07/02; full list of members
|
15 April 2002 | Company name changed abrt LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed abrt LIMITED\certificate issued on 15/04/02 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Incorporation (12 pages) |
26 July 2001 | Incorporation (12 pages) |