Brecks
Rotherham
S65 3HN
Director Name | Mr Robert David Parkin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Clare Louise Lawrence |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Cleaning |
Correspondence Address | 6 Dolphin Street Cleethorpes North East Lincolnshire DN35 8NE |
Secretary Name | Clive Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lesley Avenue Conisbrough South Yorkshire |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert David Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2010) |
Role | Trainee Accountant |
Correspondence Address | 14 Yarwell Drive Maltby Rotherham South Yorkshire S66 8HZ |
Website | rotherhamchildrenscentres.co.uk |
---|
Registered Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | John Robert Parkin 60.00% Ordinary A |
---|---|
20 at £1 | Hollie Parkin 20.00% Ordinary B |
20 at £1 | Tony James Parkin 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £7,320 |
Current Liabilities | £18,330 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 14 February 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Termination of appointment of Robert Parkin as a secretary (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Robert David Parkin on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Robert David Parkin on 1 November 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 May 2007 | Ad 01/02/06--------- £ si 1@1 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 63 bawtry road bramley rotherham S66 2TN (1 page) |
10 May 2004 | Return made up to 07/01/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 6 dolphin street cleethorpes north east lincolnshire DN35 8NE (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | Secretary resigned (2 pages) |
17 October 2003 | Company name changed A1 cleaning contractors LIMITED\certificate issued on 17/10/03 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 January 2003 | Incorporation (18 pages) |