Sheffield
S4 7SF
Director Name | Mr Nigel Earl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 46 Glumangate Chesterfield Derbyshire S40 1TX |
Secretary Name | Mr Nigel Earl |
---|---|
Status | Resigned |
Appointed | 31 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 46 Glumangate Chesterfield Derbyshire S40 1TX |
Director Name | Mr John James Imison |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Highbury Road Chesterfield Derbyshire S41 7HL |
Director Name | Mr Howard Earl |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kenwood Bank Sheffield South Yorkshire S7 1NU |
Secretary Name | Mr Mark Roebuck |
---|---|
Status | Resigned |
Appointed | 18 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 4 Raneld Mount Chesterfield Derbyshire S40 3RE |
Secretary Name | One Stop Tax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 283 South Road Sheffield South Yorkshire S6 3TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | idaq.com |
---|---|
Telephone | 0114 2562340 |
Telephone region | Sheffield |
Registered Address | Unit 11 Fieldhouse Way Sheffield S4 7SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
170 at £1 | Mark Roebuck 97.14% Ordinary |
---|---|
5 at £1 | Sandy Hudson 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,191 |
Cash | £1,105 |
Current Liabilities | £169,105 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 5 June 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
6 March 2024 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
5 March 2024 | Current accounting period shortened from 27 March 2024 to 26 March 2024 (1 page) |
6 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
13 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
17 May 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Director's details changed for Mr Mark Roebuck on 1 September 2020 (2 pages) |
16 September 2020 | Notification of Sarah Louise Roebuck as a person with significant control on 17 January 2020 (2 pages) |
16 September 2020 | Change of details for Mr Mark Roebuck as a person with significant control on 17 January 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 October 2015 | Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
11 August 2014 | Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
31 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Termination of appointment of Mark Roebuck as a secretary (1 page) |
15 September 2011 | Termination of appointment of Mark Roebuck as a secretary (1 page) |
15 September 2011 | Termination of appointment of John Imison as a director (1 page) |
15 September 2011 | Termination of appointment of John Imison as a director (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Termination of appointment of Howard Earl as a director (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
16 April 2010 | Termination of appointment of Howard Earl as a director (1 page) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
18 August 2008 | Appointment terminated director nigel earl (1 page) |
18 August 2008 | Director appointed mr howard richard earl (1 page) |
18 August 2008 | Appointment terminated secretary nigel earl (1 page) |
18 August 2008 | Appointment terminated secretary nigel earl (1 page) |
18 August 2008 | Secretary appointed mr mark roebuck (1 page) |
18 August 2008 | Director appointed mr howard richard earl (1 page) |
18 August 2008 | Secretary appointed mr mark roebuck (1 page) |
18 August 2008 | Appointment terminated director nigel earl (1 page) |
12 August 2008 | Director appointed mr john james imison (1 page) |
12 August 2008 | Director appointed mr john james imison (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated secretary one stop tax LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary one stop tax LIMITED (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Secretary appointed mr nigel earl (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 46 glumangate chesterfield derbyshire S40 1TX (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Secretary appointed mr nigel earl (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 46 glumangate chesterfield derbyshire S40 1TX (1 page) |
31 March 2008 | Director appointed mr mark roebuck (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Director appointed mr mark roebuck (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members (2 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 283 south road walkley sheffield S6 3TA (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 283 south road walkley sheffield S6 3TA (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 October 2004 | Company name changed 1STSERV LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed 1STSERV LIMITED\certificate issued on 11/10/04 (2 pages) |
19 March 2004 | Return made up to 14/01/04; full list of members
|
19 March 2004 | Return made up to 14/01/04; full list of members
|
2 March 2004 | Company name changed bikers engine LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed bikers engine LIMITED\certificate issued on 02/03/04 (2 pages) |
14 January 2003 | Incorporation (17 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (17 pages) |
14 January 2003 | Secretary resigned (1 page) |