Worksop
Nottinghamshire
S80 3QS
Director Name | Andrew Hutchinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Saint Annes Close Worksop Nottinghamshire S80 3QS |
Director Name | Angela Hutchinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Secretary Name | Mr Stephen Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Angela Dawson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 9 Saint Annes Close Worksop Nottinghamshire S80 3QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01909 480790 |
---|---|
Telephone region | Worksop |
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Andrew A. Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,410 |
Cash | £80,049 |
Current Liabilities | £20,296 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2024 (3 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
31 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Registered office address changed from 9 Saint Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 9 Saint Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page) |
31 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 January 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
21 January 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 July 2006 | Director resigned (2 pages) |
10 July 2006 | Director resigned (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 4 haw court, silkstone barnsley south yorkshire S75 4JF (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 4 haw court, silkstone barnsley south yorkshire S75 4JF (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |