Sunnyside
Rotherham
S66 3ZQ
Secretary Name | Darren Soley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Dell Woodlaithes Sunnyside Rotherham S66 3ZQ |
Director Name | Nicola Jane Soley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | 61 Belvedere Parade Bramley Rotherham South Yorkshire S66 3RN |
Director Name | Mr Alan Brian Soley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Walardan House 3 Treeton Lane Aughton Sheffield South Yorkshire S26 3XP |
Director Name | Mrs Nicola Jayne Soley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Brooklands Way Brooklands Park Industrial Estate Dinnington, Sheffield South Yorkshire S252jz |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.activemoulds.co.uk |
---|---|
Telephone | 01909 569999 |
Telephone region | Worksop |
Registered Address | Unit 7 Brooklands Way Brooklands Park Industrial Estate Dinnington, Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
51 at £1 | Darren Soley 51.00% Ordinary |
---|---|
49 at £1 | Nicola Jayne Soley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,523 |
Cash | £42,342 |
Current Liabilities | £267,834 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
27 October 2022 | Delivered on: 4 November 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|---|
28 July 2003 | Delivered on: 6 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2023 | Previous accounting period extended from 31 July 2023 to 31 August 2023 (1 page) |
---|---|
7 December 2023 | Unaudited abridged accounts made up to 31 August 2023 (10 pages) |
12 May 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
15 December 2022 | Appointment of Mr Lewis Soley as a director on 12 December 2022 (2 pages) |
15 December 2022 | Appointment of Mr Jonathan Yates as a director on 12 December 2022 (2 pages) |
4 November 2022 | Registration of charge 047180490002, created on 27 October 2022 (34 pages) |
25 October 2022 | Director's details changed for Darren Soley on 21 October 2022 (2 pages) |
25 October 2022 | Secretary's details changed for Darren Soley on 21 October 2022 (1 page) |
25 October 2022 | Change of details for Mr Darren Soley as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
27 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for Darren Soley on 31 March 2017 (2 pages) |
6 April 2017 | Secretary's details changed for Darren Soley on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Nicola Jayne Soley as a director on 31 March 2017 (1 page) |
6 April 2017 | Secretary's details changed for Darren Soley on 31 March 2017 (1 page) |
6 April 2017 | Director's details changed for Darren Soley on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Nicola Jayne Soley as a director on 31 March 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Mrs Nicola Jayne Soley as a director (2 pages) |
8 March 2012 | Appointment of Mrs Nicola Jayne Soley as a director (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 25 August 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 25 August 2011
|
6 February 2012 | Termination of appointment of Alan Soley as a director (1 page) |
6 February 2012 | Termination of appointment of Alan Soley as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Darren Soley on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Darren Soley on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Darren Soley on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
18 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
18 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (11 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (11 pages) |
17 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
1 April 2003 | Incorporation (10 pages) |
1 April 2003 | Incorporation (10 pages) |