Barlow
Dronfield
Derbyshire
S18 7TA
Director Name | Oliver David Hill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ivys Fox Lane Holmesfield Dronfield Derbyshire S18 7WG |
Secretary Name | Christine Ann Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2006(2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Post Office Millcross Lane Barlow Dronfield Derbyshire S18 7TA |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | www.davidhillandsonbuilders.co.uk |
---|
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Hill 50.00% Ordinary |
---|---|
1 at £1 | Oliver David Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,774 |
Cash | £7,348 |
Current Liabilities | £65,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 January 2013 | Delivered on: 28 January 2013 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
9 January 2020 | Secretary's details changed for Christine Ann Hill on 1 July 2008 (1 page) |
18 December 2019 | Amended micro company accounts made up to 31 December 2018 (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Oliver David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Oliver David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Oliver David Hill on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (5 pages) |
26 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
26 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
24 February 2006 | Memorandum and Articles of Association (16 pages) |
24 February 2006 | Memorandum and Articles of Association (16 pages) |
8 February 2006 | Company name changed hs (544) LIMITED\certificate issued on 08/02/06 (3 pages) |
8 February 2006 | Company name changed hs (544) LIMITED\certificate issued on 08/02/06 (3 pages) |
20 January 2006 | Incorporation (19 pages) |
20 January 2006 | Incorporation (19 pages) |