Minneymoor Lane, Conisbrough
Doncaster
DN12 3EJ
Secretary Name | Julie Anne Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Rockley Minneymoor Lane Conisbrough Doncaster DN12 3EJ |
Director Name | Craig Colin Sanderson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Rockley Minneymoor Lane Conisbrough Doncaster South Yorkshire DN12 3EJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | doncaster-electrician.co.uk |
---|
Registered Address | 32 Mulberry Way Armthorpe Doncaster South Yorkshire DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Andrew Mullis 50.00% Ordinary |
---|---|
50 at £1 | Julie Anne Sanderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,825 |
Cash | £9,301 |
Current Liabilities | £19,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | Director's details changed for Craig Colin Sanderson on 28 July 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 February 2015 | Director's details changed for Craig Colin Sanderson on 20 January 2015 (3 pages) |
2 February 2015 | Director's details changed for Craig Colin Sanderson on 20 January 2015 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Director appointed craig colin sanderson (2 pages) |
24 September 2008 | Director appointed craig colin sanderson (2 pages) |
16 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: rockley minneymoor lane conisborough doncaster DN12 3EJ (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: rockley minneymoor lane conisborough doncaster DN12 3EJ (1 page) |
20 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
20 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members
|
16 March 2004 | Return made up to 19/02/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 75 howbeck drive edlington doncaster DN12 1QH (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 75 howbeck drive edlington doncaster DN12 1QH (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 February 2002 | Incorporation (6 pages) |
19 February 2002 | Incorporation (6 pages) |