2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Director Name | Robert Scott Mackay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Greystones Hall Road Sheffield S11 7BA |
Director Name | Richard John Helsby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Secretary Name | Mr Jonathan Howard Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pm-law.co.uk/ |
---|---|
Telephone | 0114 2965444 |
Telephone region | Sheffield |
Registered Address | 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
750 at £1 | Donald James Mackay 75.00% Ordinary |
---|---|
250 at £1 | Simon Keith Proddow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,947 |
Current Liabilities | £582,216 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 November 2005 | Delivered on: 3 December 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
31 October 2022 | Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Richard John Helsby on 17 January 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Director's details changed for Richard John Helsby on 18 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Robert Scott Mackay on 18 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Robert Scott Mackay on 18 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Richard John Helsby on 18 May 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
24 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page) |
11 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from walsh court 10 bells square sheffield south yorkshire S1 2FY (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from walsh court 10 bells square sheffield south yorkshire S1 2FY (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Ad 28/02/06--------- £ si 1000@1=1000 (1 page) |
3 July 2007 | Ad 28/02/06--------- £ si 1000@1=1000 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 October 2006 | Return made up to 18/05/06; full list of members
|
23 October 2006 | Return made up to 18/05/06; full list of members
|
12 September 2006 | Resolutions
|
12 September 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (22 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (22 pages) |
12 September 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2006 | Resolutions
|
1 March 2006 | Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Incorporation (17 pages) |
18 May 2005 | Incorporation (17 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |