Dinnington
Sheffield
South Yorkshire
S25 3QY
Secretary Name | Mr Tony Christopher Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2003(11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Lindrick House, 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY |
Director Name | Joanne Lesley Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Orchard House 14 Serlby Lane Harthill Sheffield South Yorkshire S26 7YE |
Secretary Name | Joanne Lesley Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Orchard House 14 Serlby Lane Harthill Sheffield South Yorkshire S26 7YE |
Director Name | Mr Paul Edward Bruce Bennett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 August 2020) |
Role | Installation Manager |
Country of Residence | England |
Correspondence Address | 85 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lindrick House, 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Tony Christopher Bennett 66.67% Ordinary |
---|---|
50 at £1 | Paul Edward Bruce Bennett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,969 |
Cash | £106,297 |
Current Liabilities | £28,100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
4 April 2005 | Delivered on: 5 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 laughton road dinnington south yorkshire t/n SYK248979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 September 2020 | Termination of appointment of Paul Edward Bruce Bennett as a director on 25 August 2020 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages) |
20 December 2014 | Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page) |
20 December 2014 | Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page) |
20 December 2014 | Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page) |
20 December 2014 | Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages) |
20 December 2014 | Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages) |
20 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 January 2009 | Director and secretary's change of particulars / tony bennett / 22/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / tony bennett / 22/01/2009 (1 page) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 April 2003 | Ad 01/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
9 April 2003 | Ad 01/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Incorporation (17 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (17 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |