Dinnington
Sheffield
S25 3QB
Director Name | Mr Nicholas Roy Eades |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Roof Sheeter |
Country of Residence | England |
Correspondence Address | Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB |
Secretary Name | Mr Nicholas Roy Eades |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Roof Sheeter |
Country of Residence | England |
Correspondence Address | Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(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 | 13 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Carl Vernon Ayres 50.00% Ordinary |
---|---|
2 at £1 | N.r. Eades 33.33% Ordinary |
1 at £1 | Victoria Louise Eades 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £951,894 |
Gross Profit | £183,812 |
Net Worth | £44,403 |
Cash | £65,493 |
Current Liabilities | £86,175 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
16 January 2024 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Registered office address changed from The Old Workshop Ecclesall Road South Sheffield S11 9PA England to Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB on 22 November 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
11 January 2023 | Change of details for Mr Carl Vernon Ayres as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Carl Vernon Ayres on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Nicholas Roy Eades as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Secretary's details changed for Mr Nicholas Roy Eades on 11 January 2023 (1 page) |
11 January 2023 | Director's details changed for Mr Nicholas Roy Eades on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
14 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 28 June 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
19 January 2016 | Amended total exemption full accounts made up to 30 September 2014 (10 pages) |
19 January 2016 | Amended total exemption full accounts made up to 30 September 2014 (10 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
25 October 2010 | Registered office address changed from 71 Grange Farm Drive Aston Sheffield S Yorkshire S26 2GY on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 71 Grange Farm Drive Aston Sheffield S Yorkshire S26 2GY on 25 October 2010 (1 page) |
8 October 2010 | Director's details changed for Carl Vernon Ayres on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Nicholas Roy Eades on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Nicholas Roy Eades on 13 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Carl Vernon Ayres on 13 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
14 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 13/09/06; full list of members
|
16 January 2007 | Registered office changed on 16/01/07 from: 22 duckham drive aston sheffield S26 2DZ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 22 duckham drive aston sheffield S26 2DZ (1 page) |
16 January 2007 | Return made up to 13/09/06; full list of members
|
17 October 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
17 October 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
27 September 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (13 pages) |
13 September 2005 | Incorporation (13 pages) |