Adwick-Le-Street
Doncaster
DN6 7AG
Secretary Name | CHEX Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG |
Director Name | Mrs Tina Louise Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Mill Lane Adwick Le Street. Doncaster South Yorkshire DN6 7AG |
Secretary Name | Mr Andrew Russell Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Director Name | Mr Richard Frank Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Mill Lane Adwick Doncaster South Yorkshire DN6 7AG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | www.thermoslimmer.org |
---|---|
Telephone | 01302 325333 |
Telephone region | Doncaster |
Registered Address | Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,481 |
Cash | £4,002 |
Current Liabilities | £25,301 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from C/O C/O Andrew Russell & Co the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from C/O C/O Andrew Russell & Co the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR United Kingdom on 22 November 2011 (1 page) |
13 November 2011 | Registered office address changed from Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG England on 13 November 2011 (1 page) |
13 November 2011 | Registered office address changed from Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG England on 13 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 February 2011 | Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 November 2010 | Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 24 November 2010 (1 page) |
4 May 2010 | Termination of appointment of Andrew Burden as a secretary (1 page) |
4 May 2010 | Appointment of . Chex Ltd as a secretary (1 page) |
4 May 2010 | Termination of appointment of Andrew Burden as a secretary (1 page) |
4 May 2010 | Appointment of . Chex Ltd as a secretary (1 page) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (12 pages) |
19 January 2005 | Incorporation (12 pages) |