Main Street, Blackfordby
Swadlincote
DE11 8AB
Director Name | Mr Donald James Mackay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old House 2 Main Street, Blackfordby Swadlincote DE11 8AB |
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/ |
---|
Registered Address | Pm House 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 |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Donald James Mackay 75.00% Ordinary |
---|---|
250 at £1 | Simon Keith Proddow 25.00% Ordinary |
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) |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
23 June 2015 | Delivered on: 27 June 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
22 March 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) |
30 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
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) |
23 December 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
29 September 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
29 September 2017 | Current accounting period extended from 31 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) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
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
|
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
17 July 2015 | Registration of charge 054559980002, created on 16 July 2015 (24 pages) |
17 July 2015 | Registration of charge 054559980002, created on 16 July 2015 (24 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
|
27 June 2015 | Registration of charge 054559980001, created on 23 June 2015 (27 pages) |
27 June 2015 | Registration of charge 054559980001, created on 23 June 2015 (27 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 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 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 September 2008 | Return made up to 18/05/07; full list of members (7 pages) |
15 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
15 September 2008 | Return made up to 18/05/07; full list of members (7 pages) |
15 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from walsh court 10 bells square sheffield yorkshire S1 2FY (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from walsh court 10 bells square sheffield yorkshire S1 2FY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
23 October 2006 | Return made up to 18/05/06; full list of members (7 pages) |
23 October 2006 | Return made up to 18/05/06; full list of members (7 pages) |
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) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (17 pages) |
18 May 2005 | Incorporation (17 pages) |