Holbrook
Sheffield
S20 3FR
Secretary Name | Mrs Janine Clare Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morton Bradley Unit 4a Rutland Way Sheffield S3 8DG |
Director Name | Mr Daniel Kirkby |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Long Acre Close Holbrook Sheffield S20 3FR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(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 April 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | one2callnet.com |
---|
Registered Address | Unit 2 Long Acre Close Holbrook Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Daniel Kirkby 33.33% Ordinary |
---|---|
1 at £1 | Nicky Bass 33.33% Ordinary |
1 at £1 | Nicky Hadley 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,573 |
Cash | £5,700 |
Current Liabilities | £79,893 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
23 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 May 2023 | Confirmation statement made on 20 April 2023 with updates (6 pages) |
---|---|
17 April 2023 | Termination of appointment of Janine Clare Morton as a secretary on 17 April 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 June 2021 | Registration of charge 062205670001, created on 23 June 2021 (40 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
16 April 2021 | Director's details changed for Mr Nicky Bass on 16 April 2021 (2 pages) |
16 April 2021 | Registered office address changed from Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR England to Unit 2 Long Acre Close Holbrook Sheffield S20 3FR on 16 April 2021 (1 page) |
16 April 2021 | Director's details changed for Mr Daniel Kirkby on 16 April 2021 (2 pages) |
28 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 February 2019 | Secretary's details changed for Mrs Janine Clare Morton on 19 February 2019 (1 page) |
19 February 2019 | Director's details changed for Mr Nicky Bass on 19 February 2019 (2 pages) |
5 December 2018 | Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR on 5 December 2018 (1 page) |
7 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
19 October 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 21 April 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 21 April 2016
|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Director's details changed for Mr Daniel Kirkby on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Daniel Kirkby on 13 January 2017 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 January 2016 | Director's details changed for Mr Daniel Kirkby on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Daniel Kirkby on 11 January 2016 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Director's details changed for Mr Daniel Kirkby on 27 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Daniel Kirkby on 27 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages) |
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 21 April 2012
|
7 May 2013 | Statement of capital following an allotment of shares on 21 April 2012
|
5 February 2013 | Appointment of Mr Daniel Kirkby as a director (2 pages) |
5 February 2013 | Appointment of Mr Daniel Kirkby as a director (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
29 May 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Director's details changed for Nicky Bass on 1 September 2011 (3 pages) |
1 September 2011 | Director's details changed for Nicky Bass on 1 September 2011 (3 pages) |
1 September 2011 | Director's details changed for Nicky Bass on 1 September 2011 (3 pages) |
14 June 2011 | Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Nicky Bass on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Nicky Bass on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Nicky Bass on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 April 2009 | Company name changed bass communications LIMITED\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed bass communications LIMITED\certificate issued on 07/04/09 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (11 pages) |
20 April 2007 | Incorporation (11 pages) |