Kingsway Moorgate
Rotherham
South Yorkshire
S60 3AU
Secretary Name | Mrs Pamela Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterton Kings Way Moorgate Rotherham South Yorkshire S60 3AU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01924 454549 |
---|---|
Telephone region | Wakefield |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Pamela Haynes 50.00% Ordinary |
---|---|
50 at £1 | Philip James Haynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,669 |
Cash | £1,887 |
Current Liabilities | £51,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 August 2020 | Registered office address changed from 14 Jessops Riverside Sheffield South Yorkshire S9 2RX to 3 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 August 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
22 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Philip James Haynes on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip James Haynes on 20 December 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
26 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
20 December 2006 | Incorporation (11 pages) |
20 December 2006 | Incorporation (11 pages) |