Maltby
Rotherham
South Yorkshire
S66 8SR
Director Name | Mr Mark Iain Mackenzie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 389 Fulwood Road Sheffield South Yorkshire S10 3GA |
Secretary Name | Josephine Elaine Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood 389 Fulwood Road Sheffield South Yorkshire S10 3GA |
Director Name | Mr Andrew James Keast |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gynn Lane Honley Holmfirth West Yorkshire HD9 6LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.miasportstechnology.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 666860 |
Telephone region | Huddersfield |
Registered Address | 10 Whirlowdale Close Sheffield S11 9NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
2 at £1 | Andrew James Keast 33.33% Ordinary |
---|---|
2 at £1 | Malcolm John Mackenzie 33.33% Ordinary |
1 at £1 | Elaine Mackenzie 16.67% Ordinary |
1 at £1 | Mark Mackenzie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,039 |
Cash | £25,152 |
Current Liabilities | £251,702 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
15 January 2010 | Delivered on: 20 January 2010 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 |
---|
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Termination of appointment of Andrew James Keast as a director on 1 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Andrew James Keast as a director on 1 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from C/O Elaine Mackenzie 1 Europa View Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH England to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Elaine Mackenzie Unit 1 1 Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH England to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Unit 13 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page) |
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 February 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Malcolm John Mackenzie on 21 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mark Iain Mackenzie on 21 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew James Keast on 21 May 2010 (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / malcolm mackenzie / 28/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew keast / 28/04/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
8 September 2007 | Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
21 May 2007 | Incorporation (16 pages) |