Rotherham
South Yorkshire
S60 1FD
Director Name | Emanuele Brusini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Timothy Andrew Christian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Secretary Name | Mrs Jane Caroline Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Westbourne Road Sheffield S10 2QT |
Director Name | Geoffrey Iles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Worlds End Sowerby Thirsk North Yorkshire YO7 1JS |
Director Name | Craig Dominic Rose |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Website | danieli-lynxs.com |
---|
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Danieli Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 February 2016 | Director's details changed for Emanuele Brusini on 20 November 2015 (2 pages) |
18 February 2016 | Director's details changed for Emanuele Brusini on 20 November 2015 (2 pages) |
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Andrew Phillip Betts on 20 November 2015 (2 pages) |
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Philip John Jordan on 20 November 2015 (1 page) |
18 February 2016 | Director's details changed for Andrew Phillip Betts on 20 November 2015 (2 pages) |
18 February 2016 | Secretary's details changed for Philip John Jordan on 20 November 2015 (1 page) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Timothy Christian as a director (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Timothy Christian as a director (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
15 February 2011 | Director's details changed for Mr Timothy Andrew Christian on 14 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Director's details changed for Mr Timothy Andrew Christian on 14 January 2011 (2 pages) |
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Registered office address changed from Unit 1, Chatsworth Technology Park, Dunston Road Whittington Moor Chesterfield S41 8XA on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Unit 1, Chatsworth Technology Park, Dunston Road Whittington Moor Chesterfield S41 8XA on 14 January 2011 (2 pages) |
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
16 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
16 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
16 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
16 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
16 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
16 December 2010 | Resolutions
|
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Company name changed lynxs shredder (project design) LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Company name changed lynxs shredder (project design) LIMITED\certificate issued on 14/12/10
|
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page) |
27 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 February 2009 | Return made up to 03/01/09; full list of members (7 pages) |
7 February 2009 | Return made up to 03/01/09; full list of members (7 pages) |
4 November 2008 | Appointment terminated director geoffrey iles (1 page) |
4 November 2008 | Appointment terminated director geoffrey iles (1 page) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 April 2008 | Director appointed geoffrey iles (1 page) |
10 April 2008 | Director appointed geoffrey iles (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
24 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |