Broomhill Wombwell
Barnsley
South Yorkshire
S73 0YQ
Director Name | Mrs Sheila Enid Francis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Everill Gate Lane Broomhill Wombwell Barnsley South Yorkshire S73 0YQ |
Secretary Name | Mrs Sheila Enid Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Everill Gate Lane Broomhill Wombwell Barnsley South Yorkshire S73 0YQ |
Director Name | Stuart Francis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 2 Elmbridge Close Royston Barnsley South Yorkshire S71 4BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rimfiremagic.co.uk |
---|---|
Telephone | 01226 756332 |
Telephone region | Barnsley |
Registered Address | 178 Everill Gate Lane Broomhill Wombwell Barnsley South Yorkshire S73 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Darfield |
50 at £1 | Roger Anthony Francis 25.00% Ordinary A |
---|---|
50 at £1 | Roger Anthony Francis 25.00% Ordinary B |
50 at £1 | Sheila Enid Francis 25.00% Ordinary A |
50 at £1 | Sheila Enid Francis 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £282,313 |
Cash | £50,512 |
Current Liabilities | £148,226 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages) |
19 December 2009 | Termination of appointment of Stuart Francis as a director (1 page) |
19 December 2009 | Termination of appointment of Stuart Francis as a director (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
5 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
18 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Ad 09/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 July 2003 | Ad 09/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (22 pages) |
9 July 2003 | Incorporation (22 pages) |