Dinnington
Sheffield
S25 2JZ
Secretary Name | Mr Jamie Turner |
---|---|
Status | Current |
Appointed | 23 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 4 Brooklands Way, Brooklands Park Industrial Dinnington Sheffield S25 2JZ |
Director Name | Mr Scott Neil Taylor |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Brooklands Way, Brooklands Park Industrial Dinnington Sheffield S25 2JZ |
Director Name | Mr Jamie Turner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 De Sutton Place Harthill Sheffield South Yorkshire S26 7XG |
Secretary Name | Mr Rajan Ashwin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Sandygate Road Sheffield South Yorkshire S10 5SA |
Director Name | Mr Robert John Butler |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LP |
Secretary Name | Mr Jamie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 De Sutton Place Harthill Sheffield South Yorkshire S26 7XG |
Director Name | Mr Ian Fenton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Brooklands Way, Brooklands Park Industrial Dinnington Sheffield S25 2JZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
1 at £1 | Ian Fenton 25.00% Ordinary B |
---|---|
1 at £1 | Jamie Turner 25.00% Ordinary |
1 at £1 | Robert John Butler 25.00% Ordinary |
1 at £1 | Scott Neil Taylor 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,326 |
Cash | £63,362 |
Current Liabilities | £202,994 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 21 September 2023 with updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
24 January 2023 | Amended total exemption full accounts made up to 30 April 2021 (7 pages) |
28 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 December 2019 | Termination of appointment of Ian Fenton as a director on 10 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
7 February 2018 | Appointment of Mr Ian Fenton as a director on 10 November 2017 (2 pages) |
7 February 2018 | Appointment of Mr Scott Neil Taylor as a director on 10 November 2017 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
20 November 2017 | Memorandum and Articles of Association (23 pages) |
20 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2017 | Memorandum and Articles of Association (23 pages) |
17 November 2017 | Change of details for Mr Jamie Turner as a person with significant control on 10 November 2017 (5 pages) |
17 November 2017 | Change of details for Mr Jamie Turner as a person with significant control on 10 November 2017 (5 pages) |
21 September 2017 | Cessation of Robert John Butler as a person with significant control on 31 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Robert John Butler as a director on 31 August 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Cessation of Robert John Butler as a person with significant control on 31 August 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Termination of appointment of Robert John Butler as a director on 31 August 2017 (1 page) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 March 2017 | Appointment of Mr Jamie Turner as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jamie Turner as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jamie Turner as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jamie Turner as a secretary on 23 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Jamie Turner as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Jamie Turner as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Jamie Turner as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Jamie Turner as a secretary on 20 March 2017 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 February 2015 | Registered office address changed from Unit 4 Redwood Court, Campbell Way Dinnington Sheffield S25 3NQ to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Unit 4 Redwood Court, Campbell Way Dinnington Sheffield S25 3NQ to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 18 February 2015 (1 page) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Unit 14 Redwood Court Dinnington South Yorkshire S25 3NQ on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Unit 14 Redwood Court Dinnington South Yorkshire S25 3NQ on 20 May 2011 (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / jamie turner / 01/09/2008 (1 page) |
22 June 2009 | Director and secretary's change of particulars / jamie turner / 01/09/2008 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 14 redwood court dinnington south yorkshire S25 3QT (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 14 redwood court dinnington south yorkshire S25 3QT (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from carver house carver street sheffield S1 4FS (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from carver house carver street sheffield S1 4FS (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 June 2007 | Return made up to 05/04/07; no change of members
|
18 June 2007 | Return made up to 05/04/07; no change of members
|
11 December 2006 | Registered office changed on 11/12/06 from: 136 duncombe street sheffield S6 3RL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 136 duncombe street sheffield S6 3RL (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (13 pages) |
5 April 2004 | Incorporation (13 pages) |