Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director Name | Jodie Thompson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Mandy Harrison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Main Street Wentworth Rotherham South Yorkshire S62 7TN |
Director Name | Jodie Willis |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR |
Secretary Name | Mandy Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Main Street Wentworth Rotherham South Yorkshire S62 7TN |
Director Name | Mrs Deborah Claire Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2010) |
Role | Hairdresser |
Correspondence Address | 12 Main Street Wentworth Rotherham South Yorkshire S62 7TL |
Secretary Name | Mrs Deborah Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2010) |
Role | Hairdresser |
Correspondence Address | 12 Main Street Wentworth Rotherham South Yorkshire S62 7TL |
Registered Address | Unit 12 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
2 at £1 | Daniel David Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,872 |
Cash | £4,363 |
Current Liabilities | £35,427 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 30 August 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
29 August 2019 | Director's details changed for Jodie Willis on 29 August 2019 (2 pages) |
19 May 2019 | Micro company accounts made up to 30 August 2018 (4 pages) |
4 October 2018 | Second filing for the notification of Jodie Willis as a person with significant control (7 pages) |
4 October 2018 | Second filing for the appointment of Jodie Willis as a director (6 pages) |
20 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
20 September 2018 | Director's details changed (2 pages) |
20 September 2018 | Change of details for Jodie Willis as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Daniel David Thompson on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 30 August 2017 (3 pages) |
28 March 2018 | Appointment of Jodie Willis as a director on 1 March 2018
|
17 October 2017 | Notification of Jodie Willis as a person with significant control on 19 September 2017
|
17 October 2017 | Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2017 (2 pages) |
17 October 2017 | Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2017 (2 pages) |
17 October 2017 | Notification of Jodie Willis as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Daniel David Thompson on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Daniel David Thompson on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 30 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 30 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2014 | Registered office address changed from 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR United Kingdom on 22 April 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 July 2010 | Termination of appointment of Deborah Smith as a director (1 page) |
26 July 2010 | Termination of appointment of Deborah Smith as a secretary (1 page) |
26 July 2010 | Termination of appointment of Deborah Smith as a director (1 page) |
26 July 2010 | Termination of appointment of Deborah Smith as a secretary (1 page) |
22 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 October 2008 | Appointment terminated director jodie willis (1 page) |
16 October 2008 | Appointment terminated director jodie willis (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 22 stanley street rotherham south yorkshire S60 2DP (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 22 stanley street rotherham south yorkshire S60 2DP (1 page) |
18 August 2008 | Director appointed daniel david thompson (2 pages) |
18 August 2008 | Director appointed daniel david thompson (2 pages) |
28 July 2008 | Company name changed south yorkshire air conditioning LIMITED\certificate issued on 29/07/08 (2 pages) |
28 July 2008 | Company name changed south yorkshire air conditioning LIMITED\certificate issued on 29/07/08 (2 pages) |
21 May 2008 | Director appointed mrs deborah claire smith (1 page) |
21 May 2008 | Appointment terminated director mandy harrison (1 page) |
21 May 2008 | Secretary appointed mrs deborah claire smith (1 page) |
21 May 2008 | Appointment terminated secretary mandy harrison (1 page) |
21 May 2008 | Director appointed mrs deborah claire smith (1 page) |
21 May 2008 | Appointment terminated secretary mandy harrison (1 page) |
21 May 2008 | Secretary appointed mrs deborah claire smith (1 page) |
21 May 2008 | Appointment terminated director mandy harrison (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Incorporation (19 pages) |
9 August 2007 | Incorporation (19 pages) |