Derby
Derbyshire
DE21 4BJ
Secretary Name | Ann Tullett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ |
Director Name | Ann Tullett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(5 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ |
Director Name | Wayne Lee Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Brookvale Close Mansfield Nottinghamshire NG18 3LX |
Director Name | Ian Graham Redfern |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Elm Tree Close Shireoaks Worksop Nottinghamshire S81 8PG |
Website | 100pluslogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 331153 |
Telephone region | Derby |
Registered Address | Wilson Field The Manor House Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
76 at £1 | Barrie Tullett 76.00% Ordinary |
---|---|
24 at £1 | Ann Tullett 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,437 |
Cash | £65,434 |
Current Liabilities | £346,667 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
5 April 2022 | Delivered on: 5 April 2022 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 March 2012 | Delivered on: 29 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
5 February 2010 | Delivered on: 9 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2015 | Annual return made up to 21 April 2015 Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 Statement of capital on 2015-05-06
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 21 April 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 Statement of capital on 2014-04-22
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ann Tullett on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barrie Tullett on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barrie Tullett on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ann Tullett on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ann Tullett on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barrie Tullett on 1 October 2009 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Director's change of particulars / barrie tullett / 17/03/2009 (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o cameron hughes 16 jubilee park jubilee business park stores road derby derbyshire DE21 4BJ (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o cameron hughes 16 jubilee park jubilee business park stores road derby derbyshire DE21 4BJ (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Director and secretary's change of particulars / ann tullett / 17/03/2009 (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Director and secretary's change of particulars / ann tullett / 17/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / barrie tullett / 17/03/2009 (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 41 darley abbey drive darley abbey derbyshire DE22 1EE (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 41 darley abbey drive darley abbey derbyshire DE22 1EE (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Director appointed ann tullett (2 pages) |
3 June 2008 | Appointment terminated director ian redfern (1 page) |
3 June 2008 | Appointment terminated director ian redfern (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Director appointed ann tullett (2 pages) |
3 June 2008 | Resolutions
|
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
16 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
17 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Incorporation (16 pages) |