Bramley
Rotherham
South Yorkshire
S66 2TN
Secretary Name | Miss Annabelle Jemima Parkin |
---|---|
Status | Current |
Appointed | 23 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Director Name | Mrs Tracey Parkin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Accounts Admin |
Country of Residence | England |
Correspondence Address | 35 Wood Lane Wickersley Rotherham South Yorkshire S66 1JT |
Secretary Name | Mrs Tracey Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 31 July 2011) |
Role | Accounts Admin |
Country of Residence | England |
Correspondence Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Secretary Name | Mr Christopher Johnson |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01709 533445 |
---|---|
Telephone region | Rotherham |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1.96 | John Steven Parkin 67.09% Ordinary A |
---|---|
49 at £1 | Tracey Parkin 32.89% Ordinary B |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £181,391 |
Cash | £153,466 |
Current Liabilities | £17,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
10 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 January 2024 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
15 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 April 2021 | Confirmation statement made on 9 March 2021 with updates (3 pages) |
15 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 October 2019 | Appointment of Miss Annabelle Jemima Parkin as a secretary on 23 September 2019 (2 pages) |
14 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Christopher Johnson as a secretary on 5 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Christopher Johnson as a secretary on 5 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 June 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
7 June 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
6 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
1 August 2012 | Termination of appointment of Tracey Parkin as a secretary (1 page) |
1 August 2012 | Appointment of Mr Christopher Johnson as a secretary (1 page) |
1 August 2012 | Termination of appointment of Tracey Parkin as a secretary (1 page) |
1 August 2012 | Appointment of Mr Christopher Johnson as a secretary (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
20 May 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 September 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
27 September 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
14 June 2010 | Director's details changed for John Steven Parkin on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for John Steven Parkin on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for John Steven Parkin on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page) |
14 June 2010 | Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
14 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
27 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
31 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
17 August 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
17 August 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 October 2002 | Ad 19/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Ad 19/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | Company name changed provir LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed provir LIMITED\certificate issued on 25/10/02 (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (15 pages) |
3 July 2002 | Incorporation (15 pages) |