Austerfield
Doncaster
South Yorkshire
DN10 6XP
Director Name | Sarah Jane Sutton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Button Meadow Austerfield Doncaster South Yorkshire DN10 6XP |
Secretary Name | Sarah Jane Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Button Meadow Austerfield Doncaster South Yorkshire DN10 6XP |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Website | www.workbootsandstuff.com |
---|---|
Telephone | 0114 2738349 |
Telephone region | Sheffield |
Registered Address | 9 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Austerfield |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Year | 2013 |
---|---|
Net Worth | £286,591 |
Cash | £249,915 |
Current Liabilities | £56,994 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 February 2010 | Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / anthony sutton / 31/07/2008 (1 page) |
11 February 2009 | Director and secretary's change of particulars / sarah sutton / 31/07/2008 (1 page) |
11 February 2009 | Director and secretary's change of particulars / sarah sutton / 31/07/2008 (1 page) |
11 February 2009 | Director's change of particulars / anthony sutton / 31/07/2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 33 sandbeck court bawtry doncaster south yorkshire DN10 6XP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 33 sandbeck court bawtry doncaster south yorkshire DN10 6XP (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 February 2007 | Return made up to 15/01/07; no change of members (7 pages) |
2 February 2007 | Return made up to 15/01/07; no change of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; no change of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; no change of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 July 2004 | Ad 08/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 July 2004 | Nc inc already adjusted 08/06/04 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Ad 08/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 July 2004 | Nc inc already adjusted 08/06/04 (2 pages) |
8 July 2004 | Resolutions
|
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 33 sandbeck court kingswood bawtry doncaster south yorkshire DN10 6XP (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 33 sandbeck court kingswood bawtry doncaster south yorkshire DN10 6XP (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
27 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
25 March 2004 | Company name changed imco (92004) LIMITED\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed imco (92004) LIMITED\certificate issued on 25/03/04 (2 pages) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |