Braithwell
Rotherham
South Yorkshire
S66 7AP
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Robert Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Kevin Grove Rotherham South Yorkshire S66 8HF |
Secretary Name | Eileen Mary Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2014) |
Role | Secretary |
Correspondence Address | 28 Springfield Road Listerdale Rotherham South Yorkshire S66 2DG |
Director Name | Robert Wallis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 47 Kevin Grove Rotherham South Yorkshire S66 8HF |
Website | www.surefixdirect.com |
---|
Registered Address | 106 Holme Lane Sheffield S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,554 |
Cash | £3,026 |
Current Liabilities | £34,881 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
13 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 2 chesterton road eastwood trading estate rotherham south yorkshire. Outstanding |
---|---|
26 September 2019 | Delivered on: 26 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
29 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 July 2020 | Registration of charge 047214660002, created on 13 July 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 September 2019 | Registration of charge 047214660001, created on 26 September 2019 (24 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 May 2016 | Termination of appointment of Eileen Mary Mitchell as a secretary on 1 July 2014 (1 page) |
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Termination of appointment of Eileen Mary Mitchell as a secretary on 1 July 2014 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 11 April 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Director's details changed for Mr Thomas Smith on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Thomas Smith on 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director robert wallis (1 page) |
7 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director robert wallis (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 June 2008 | Director's change of particulars / thomas smith / 01/03/2007 (1 page) |
19 June 2008 | Director's change of particulars / thomas smith / 01/03/2007 (1 page) |
19 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
3 March 2005 | Ad 24/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 March 2005 | Ad 24/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (5 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (14 pages) |
3 April 2003 | Incorporation (14 pages) |