Wickersley
Rotherham
S66 1JR
Secretary Name | Mr Ian Goodall |
---|---|
Status | Current |
Appointed | 19 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Holly Mount Wickersley Rotherham S66 1JR |
Director Name | Mr Simon James Hope |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Unit 16 Nightingale Court Rotherham South Yorkshire S60 2AB |
Director Name | Mr Peter David Aunins |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 41 Benty Lane Sheffield South Yorkshire S10 5NF |
Director Name | Mr Colin Thomas Walsh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Harcourt Road Sheffield South Yorkshire S10 1DH |
Secretary Name | Mr Colin Thomas Walsh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Harcourt Road Sheffield South Yorkshire S10 1DH |
Website | www.aswift.com/ |
---|---|
Telephone | 01709 834777 |
Telephone region | Rotherham |
Registered Address | Unit 16 Nightingale Court Rotherham South Yorkshire S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
160 at £150 | Ian Goodall 80.00% Ordinary A |
---|---|
20 at £150 | Ian Goodall 10.00% Ordinary C |
20 at £150 | Ian Goodall 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £56,793 |
Cash | £254,300 |
Current Liabilities | £383,887 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
16 November 2022 | Delivered on: 30 November 2022 Persons entitled: Ian Goodall Classification: A registered charge Outstanding |
---|---|
1 June 2010 | Delivered on: 3 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 October 2020 | Director's details changed for Mr Simon James Hope on 2 October 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
22 February 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
22 February 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
3 February 2017 | Appointment of Mr Simon James Hope as a director on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Simon James Hope as a director on 31 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Appointment of Mr Ian Goodall as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Ian Goodall as a secretary on 19 September 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
4 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Purchase of own shares. (3 pages) |
28 September 2012 | Purchase of own shares. (3 pages) |
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
14 September 2012 | Termination of appointment of Colin Walsh as a secretary (1 page) |
14 September 2012 | Termination of appointment of Colin Walsh as a director (1 page) |
14 September 2012 | Termination of appointment of Peter Aunins as a director (1 page) |
14 September 2012 | Termination of appointment of Peter Aunins as a director (1 page) |
14 September 2012 | Termination of appointment of Colin Walsh as a director (1 page) |
14 September 2012 | Termination of appointment of Colin Walsh as a secretary (1 page) |
12 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Colin Thomas Walsh on 13 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter David Aunins on 13 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Peter David Aunins on 13 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Colin Thomas Walsh on 13 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ian Goodall on 13 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ian Goodall on 13 June 2010 (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from silicon house, farfield park wath upon dearne rotherham south yorkshire S63 5DB (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from silicon house, farfield park wath upon dearne rotherham south yorkshire S63 5DB (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Director and secretary's change of particulars / colin walsh / 01/07/2008 (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Director and secretary's change of particulars / colin walsh / 01/07/2008 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
24 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 June 2005 | Incorporation (13 pages) |
14 June 2005 | Incorporation (13 pages) |