Worksop
Nottinghamshire
S81 7NR
Secretary Name | Antony Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(2 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Stag Close Rotherham South Yorkshire S60 3NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
1 at £1 | Mr Mark Anthony Churchill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,402 |
Cash | £4,216 |
Current Liabilities | £186,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
19 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 11 July 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 December 2013 | Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page) |
9 December 2013 | Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page) |
9 December 2013 | Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Mark Anthony Churchill on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Mark Anthony Churchill on 11 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from c/o haywood & co 24-26 mansfield road rotherham south yorkshire S60 2DR (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from c/o haywood & co 24-26 mansfield road rotherham south yorkshire S60 2DR (1 page) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 05/03/04; full list of members
|
1 June 2004 | Return made up to 05/03/04; full list of members
|
7 April 2003 | Company name changed speed 9536 LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed speed 9536 LIMITED\certificate issued on 06/04/03 (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 2003 | Incorporation (18 pages) |
5 March 2003 | Incorporation (18 pages) |