Barnby Dun
Doncaster
South Yorkshire
DN3 1NF
Secretary Name | Amanda Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Heather Close Tickhill Doncaster South Yorkshire DN11 9UU |
Director Name | Patrizia Di Sano |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Via Emilio Motta 10 Milano 20144 Foreign |
Director Name | Dr Augusto Luigi Clerici Bagozzi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Via Bigli 21 Milano 20121 Italy |
Secretary Name | Dr Augusto Luigi Clerici Bagozzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | Via Bigli 21 Milano 20121 Italy |
Secretary Name | William John Richard Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | 9 Newfield Close Barnby Dun Doncaster South Yorkshire DN3 1NF |
Secretary Name | ACP Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
Website | plighting.co.uk |
---|---|
Telephone | 01302 762160 |
Telephone region | Doncaster |
Registered Address | Unit 22 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
250k at £1 | William Jubb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,216 |
Cash | £862 |
Current Liabilities | £593,542 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 4 weeks from now) |
14 January 2020 | Delivered on: 15 January 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
18 January 2021 | Registered office address changed from Unit 21 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Unit 22 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 18 January 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 February 2020 | Director's details changed for William John Richard Jubb on 21 February 2020 (2 pages) |
15 January 2020 | Registration of charge 049478910002, created on 14 January 2020 (29 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages) |
23 September 2011 | Registered office address changed from Railway Court Doncaster South Yorkshire DN4 5HX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Railway Court Doncaster South Yorkshire DN4 5HX on 23 September 2011 (2 pages) |
28 June 2011 | Termination of appointment of William Jubb as a secretary (2 pages) |
28 June 2011 | Termination of appointment of William Jubb as a secretary (2 pages) |
28 June 2011 | Appointment of Amanda Jane Robinson as a secretary (3 pages) |
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Company name changed disano illuminazione uk LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Appointment of Amanda Jane Robinson as a secretary (3 pages) |
28 June 2011 | Company name changed disano illuminazione uk LIMITED\certificate issued on 28/06/11
|
16 June 2011 | Termination of appointment of Patrizia Di Sano as a director (2 pages) |
16 June 2011 | Termination of appointment of Patrizia Di Sano as a director (2 pages) |
16 June 2011 | Termination of appointment of Augusto Clerici Bagozzi as a director (2 pages) |
16 June 2011 | Termination of appointment of Augusto Clerici Bagozzi as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Appointment of William John Richard Jubb as a secretary (3 pages) |
22 September 2010 | Appointment of William John Richard Jubb as a secretary (3 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 August 2010 | Termination of appointment of Augusto Clerici Bagozzi as a secretary (2 pages) |
12 August 2010 | Termination of appointment of Augusto Clerici Bagozzi as a secretary (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 16/12/08; no change of members (5 pages) |
16 January 2009 | Return made up to 16/12/08; no change of members (5 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Auditor's resignation (1 page) |
10 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members
|
17 January 2005 | Return made up to 16/12/04; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: millfields industrial estate bentley doncaster south yorkshire DN5 0SJ (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: millfields industrial estate bentley doncaster south yorkshire DN5 0SJ (1 page) |
24 January 2004 | Ad 16/12/03--------- £ si 249000@1 (2 pages) |
24 January 2004 | Ad 16/12/03--------- £ si 249000@1 (2 pages) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Ad 30/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Ad 30/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 October 2003 | Incorporation (10 pages) |
30 October 2003 | Incorporation (10 pages) |