Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director Name | Raymond John Daniels |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3i Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
Secretary Name | Mark Anthony Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3i Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | greatbigwindows.co |
---|
Registered Address | Unit 3i Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Mark Anthony Ashworth 50.00% Ordinary |
---|---|
1 at £1 | Raymond John Daniels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £5,654 |
Current Liabilities | £50,119 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
24 March 2022 | Notification of Michelle Daniels as a person with significant control on 6 April 2021 (2 pages) |
24 March 2022 | Notification of Lucy Elizabeth Ashworth as a person with significant control on 6 April 2021 (2 pages) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mark Anthony Ashworth on 1 February 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Mark Anthony Ashworth on 1 January 2016 (1 page) |
24 February 2016 | Director's details changed for Raymond John Daniels on 1 February 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Mark Anthony Ashworth on 1 January 2016 (1 page) |
24 February 2016 | Director's details changed for Mark Anthony Ashworth on 1 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Raymond John Daniels on 1 February 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 February 2015 | Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
18 March 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 January 2014 | Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Director's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Sandal Stones Road Kirk Sandal South Yorkshire DN3 1QR on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Sandal Stones Road Kirk Sandal South Yorkshire DN3 1QR on 14 March 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 March 2010 | Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from, 244 bentley road, bentley, doncaster, south yorkshire, DN5 9QP (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, 244 bentley road, bentley, doncaster, south yorkshire, DN5 9QP (1 page) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL (1 page) |
10 March 2007 | Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
19 February 2007 | Incorporation (16 pages) |
19 February 2007 | Incorporation (16 pages) |