Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7FL
Secretary Name | Mrs Uraiwan Greer |
---|---|
Status | Current |
Appointed | 01 April 2010(7 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 62 Marvell Way Wath-Upon-Dearne Rotherham South Yorkshire S63 7FL |
Secretary Name | Mrs Jane Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Director Name | Company Formation Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 93 Cyncoed Road Cardiff South Glamorgan CF23 5SD Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 93 Cyncoed Road Cardiff South Glamorgan CF23 5SD Wales |
Website | handrailsolutions.com |
---|---|
Telephone | 01709 612925 |
Telephone region | Rotherham |
Registered Address | 26 Barnsley Road, Wath Upon Dearne, Rotherham Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
100 at £1 | Richard Underwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,341 |
Cash | £2 |
Current Liabilities | £73,525 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
23 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
1 August 2018 | Registered office address changed from Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 21 March 2017 (1 page) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 February 2016 | Registration of charge 047030560001, created on 15 February 2016 (8 pages) |
16 February 2016 | Registration of charge 047030560001, created on 15 February 2016 (8 pages) |
29 December 2015 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mrs Uraiwan Greer as a secretary (2 pages) |
27 February 2013 | Appointment of Mrs Uraiwan Greer as a secretary (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 April 2011 | Director's details changed for Richard Underwood on 24 December 2010 (3 pages) |
9 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Director's details changed for Richard Underwood on 24 December 2010 (3 pages) |
16 March 2011 | Registered office address changed from 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE on 16 March 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Termination of appointment of Jane Underwood as a secretary (1 page) |
4 May 2010 | Termination of appointment of Jane Underwood as a secretary (1 page) |
23 March 2010 | Director's details changed for Richard Underwood on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Richard Underwood on 23 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
3 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |