Heanor
Derby
DE75 7AQ
Director Name | Mrs Christine Sandra Simmons |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mansfield Road Heanor DE75 7AQ |
Director Name | Mr Michael Anthony Jennings |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 2 Canon Close Rossington Doncaster South Yorkshire DN11 0XJ |
Director Name | Mr Andrew Bottamley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Westfield Scotton Gainsborough North Lincolnshire DN21 3LX |
Director Name | Mr John Christopher Inglis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Sycamore Crescent Bawtry Doncaster South Yorkshire DN10 6LE |
Secretary Name | Angela Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Sycamore Crescent Bawtry Doncaster South Yorkshire DN10 6LE |
Director Name | Mrs Angela Kay Inglis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sycamore Crescent Bawtry Doncaster South Yorkshire DN10 6LE |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Registered Address | The Elms Doncaster Road Rotherham South Yorkshire S65 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew Bottamley 25.00% Ordinary |
---|---|
1 at £1 | Christopher Simmons 25.00% Ordinary |
1 at £1 | John Christopher Inglis 25.00% Ordinary |
1 at £1 | Michael Anthony Jennings 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,169,116 |
Net Worth | £375,935 |
Cash | £291,692 |
Current Liabilities | £152,010 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
---|---|
11 September 2020 | Confirmation statement made on 9 September 2020 with updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mrs Angela Kay Inglis as a director on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Mrs Christine Sandra Simmons as a director on 5 March 2019 (2 pages) |
26 February 2019 | Termination of appointment of Andrew Bottamley as a director on 31 December 2018 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
13 September 2017 | Cessation of Michael Anthony Jennings as a person with significant control on 30 June 2017 (1 page) |
13 September 2017 | Cessation of Michael Anthony Jennings as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Michael Anthony Jennings as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Michael Anthony Jennings as a director on 30 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 October 2009 | Director's details changed for Andrew Bottamley on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Simmons on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Christopher Inglis on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Christopher Simmons on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Andrew Bottamley on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Michael Anthony Jennings on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Anthony Jennings on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Christopher Inglis on 26 October 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 2 aisby drive rossington doncaster south yorkshire DN11 0YY (1 page) |
16 October 2008 | Secretary's change of particulars / angela inglis / 05/09/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 22 sycamore crescent bawtry doncaster south yorkshire DN10 6LE england (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 22 sycamore crescent bawtry doncaster south yorkshire DN10 6LE england (1 page) |
16 October 2008 | Director's change of particulars / john inglis / 05/09/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 2 aisby drive rossington doncaster south yorkshire DN11 0YY (1 page) |
16 October 2008 | Secretary's change of particulars / angela inglis / 05/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / john inglis / 05/09/2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members
|
11 October 2004 | Return made up to 02/10/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 November 2003 | Return made up to 02/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 02/10/03; full list of members (9 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 November 2002 | Ad 02/10/01-01/10/02 £ si 3@1 (2 pages) |
6 November 2002 | Ad 02/10/01-01/10/02 £ si 3@1 (2 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members
|
28 October 2002 | Return made up to 02/10/02; full list of members
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Incorporation (15 pages) |
2 October 2001 | Incorporation (15 pages) |