Rotherham
South Yorkshire
S60 2EN
Secretary Name | Amanda Jane Hinch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Director Name | Amanda Jane Hinch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB |
Director Name | Mrs Sandra Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelea Quarry Fields Wickersley Rotherham South Yorkshire S66 1GA |
Secretary Name | Wilson & Co. Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 342d Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Registered Address | PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £171,313 |
Cash | £4,555 |
Current Liabilities | £51,229 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
2 October 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
3 May 2023 | Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page) |
14 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
14 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 March 2013 | Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 January 2012 | Director's details changed for Sean Hinch on 6 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from 77 Church Street Rotherham South Yorkshire S62 6LR on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Sean Hinch on 6 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page) |
19 January 2012 | Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 77 Church Street Rotherham South Yorkshire S62 6LR on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page) |
19 January 2012 | Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Sean Hinch on 6 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
14 May 2010 | Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages) |
14 May 2010 | Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page) |
14 May 2010 | Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page) |
14 May 2010 | Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages) |
14 May 2010 | Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page) |
14 May 2010 | Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page) |
14 May 2010 | Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Amanda Jane Skelton on 13 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Sean Hinch on 13 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Sean Hinch on 13 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Amanda Jane Skelton on 13 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 October 2006 | Ad 26/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | Ad 26/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 19 potter hill greasbrough rotherham south yokshire S61 4NU (1 page) |
22 November 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 19 potter hill greasbrough rotherham south yokshire S61 4NU (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
21 January 2002 | Incorporation (25 pages) |
21 January 2002 | Incorporation (25 pages) |