Doncaster
Yorkshire
DN3 3UA
Director Name | Suzanne Elizabeth Prime |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Poppyfields Way Doncaster Yorkshire DN3 3UA |
Secretary Name | Suzanne Elizabeth Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Poppyfields Way Doncaster Yorkshire DN3 3UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0114 2420499 |
---|---|
Telephone region | Sheffield |
Registered Address | 213 Derbyshire Lane Sheffield S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £806,853 |
Cash | £544,906 |
Current Liabilities | £222,910 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
3 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
17 October 2022 | Registered office address changed from 20 Paradise Square Sheffield S1 2DE England to 213 Derbyshire Lane Sheffield S8 8SA on 17 October 2022 (1 page) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
23 November 2021 | Cessation of Suzanne Prime as a person with significant control on 17 September 2021 (1 page) |
23 November 2021 | Termination of appointment of Suzanne Elizabeth Prime as a director on 17 September 2021 (1 page) |
23 November 2021 | Termination of appointment of Suzanne Elizabeth Prime as a secretary on 17 September 2021 (1 page) |
15 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from Effingham Works Effingham Road Sheffield S9 3QA to 20 Paradise Square Sheffield S1 2DE on 2 August 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Stephen Prime as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Suzanne Prime as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Suzanne Prime as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Stephen Prime as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Stephen Peter Prime on 16 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Suzanne Elizabeth Prime on 16 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Peter Prime on 16 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Suzanne Elizabeth Prime on 16 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 February 2008 | Return made up to 16/06/07; full list of members (2 pages) |
20 February 2008 | Return made up to 16/06/07; full list of members (2 pages) |
5 February 2008 | Return made up to 16/06/06; full list of members (2 pages) |
5 February 2008 | Return made up to 16/06/06; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 October 2004 | Return made up to 16/06/04; full list of members (7 pages) |
8 October 2004 | Return made up to 16/06/04; full list of members (7 pages) |
7 July 2003 | Ad 01/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
7 July 2003 | Ad 01/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (19 pages) |
16 June 2003 | Incorporation (19 pages) |