Bolsterstone
Sheffield
South Yorkshire
S36 3ST
Director Name | Marc Mardlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenfolds 1b Broomfield Lane, Stocksbridge Sheffield South Yorkshire S36 5AQ |
Secretary Name | Mr Paul Andrew Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Lodge Morehall Lane Bolsterstone Sheffield South Yorkshire S36 3ST |
Director Name | Mr Tony Meadows |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(14 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mis Group Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
Director Name | Mrs Susan Blackburn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mis Group Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
Director Name | Mr Stephen Wragg |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Plumbley View The Paddocks 21 Wellfield Close Ridgeway S12 3XN |
Registered Address | Mis Group Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
75 at £1 | Mr M. Mardlin 50.00% Ordinary |
---|---|
75 at £1 | Paul Blackburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,507 |
Cash | £22,470 |
Current Liabilities | £1,325,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
12 February 2010 | Delivered on: 16 February 2010 Persons entitled: John David Harrison Classification: Legal mortgage Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 oak view totley brook road dore sheffield all the rights in any policies of insurance including the proceeds of any claims and the benefit of all contracts guarantees appointments warranties and other documents see image for full details. Outstanding |
---|---|
15 October 2009 | Delivered on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 croft close whirlow sheffield t/no SYK222573 +) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2007 | Delivered on: 17 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 totley brook road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2007 | Delivered on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 totley brook road sheffield and f/h land at the rear thereof. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176-192 (even numbers) langsett road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2006 | Delivered on: 25 November 2006 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2006 | Delivered on: 11 February 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from M.I.S. architectural aluminium limited to the chargee on any account whatsoever. Particulars: Burrowlee house burrowlee road sheffield. Outstanding |
21 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
2 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 19 November 2021 with updates (6 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 July 2021 | Appointment of Susan Blackburn as a director on 19 May 2021 (2 pages) |
21 June 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
20 June 2021 | Resolutions
|
20 June 2021 | Change of share class name or designation (2 pages) |
20 June 2021 | Memorandum and Articles of Association (24 pages) |
20 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 1 December 2017
|
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2020 | Registered office address changed from Sovereign House Machon Bank Sheffield S7 1GP England to Mis Group Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU on 9 December 2020 (1 page) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Registered office address changed from Sunnybank Lodge Morehall Lane Bolsterstone Sheffield S36 3st to Sovereign House Machon Bank Sheffield S7 1GP on 5 July 2019 (1 page) |
30 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 December 2017 | Appointment of Mr Tony Meadows as a director on 1 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Statement of company's objects (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Statement of company's objects (2 pages) |
18 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Marc Mardlin on 19 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Marc Mardlin on 19 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from the priory, beely road oughtibridge sheffield S. Yorkshire S35 0FD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from the priory, beely road oughtibridge sheffield S. Yorkshire S35 0FD (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Director and secretary's change of particulars / paul blackburn / 12/09/2008 (1 page) |
25 September 2008 | Director and secretary's change of particulars / paul blackburn / 12/09/2008 (1 page) |
28 February 2008 | Return made up to 19/11/07; full list of members (4 pages) |
28 February 2008 | Return made up to 19/11/07; full list of members (4 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
8 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
16 August 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 August 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 June 2005 | Ad 25/04/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
6 June 2005 | Ad 25/04/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 November 2004 | Return made up to 19/11/04; full list of members
|
26 November 2004 | Return made up to 19/11/04; full list of members
|
19 November 2003 | Incorporation (10 pages) |
19 November 2003 | Incorporation (10 pages) |