Wath-Upon-Dearne
Rotherham
S63 6QB
Director Name | Mr Jason Mark Edwards |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Garage Doors |
Country of Residence | England |
Correspondence Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
Director Name | Mr Eric Blakemore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Thoresby Close Aston Sheffield S26 2EJ |
Director Name | Mr Stephen David Coles |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 2017) |
Role | Garage Doors |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Kris Bryan Burton |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2017) |
Role | Garage Doors |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Mark Steven Goodall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2017) |
Role | Garage Doors |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Darren Baker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2020) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA |
Website | www.chatsworthgaragedoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 455656 |
Telephone region | Chesterfield |
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Eric Blakemore 66.67% Ordinary |
---|---|
2 at £1 | Eric Blakemore 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,976 |
Cash | £28,923 |
Current Liabilities | £41,180 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
6 April 2024 | Confirmation statement made on 6 April 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 October 2021 | Registered office address changed from Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA England to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 14 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2020 | Appointment of Mr Paul Nicholson as a director on 8 October 2020 (2 pages) |
10 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 31 March 2019 (1 page) |
24 January 2020 | Termination of appointment of Darren Baker as a director on 16 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA on 11 September 2018 (1 page) |
27 August 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
15 November 2017 | Termination of appointment of Mark Steven Goodall as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Darren Baker as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Mark Steven Goodall as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Kris Bryan Burton as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Darren Baker as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Kris Bryan Burton as a director on 15 November 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
4 September 2017 | Termination of appointment of Stephen David Coles as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Stephen David Coles as a director on 4 September 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Mark Steven Goodhall on 1 June 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Mark Steven Goodhall on 1 June 2017 (2 pages) |
17 August 2017 | Appointment of Mr Jason Mark Edwards as a director on 1 June 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Goodhall as a director on 1 June 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Goodhall as a director on 1 June 2017 (2 pages) |
17 August 2017 | Appointment of Mr Jason Mark Edwards as a director on 1 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stephen David Coles as a director on 1 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stephen David Coles as a director on 1 June 2017 (2 pages) |
12 July 2017 | Notification of Dean Jamie Baker as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Notification of Dean Jamie Baker as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 July 2017 | Appointment of Mr Kris Bryan Burton as a director on 1 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 July 2017 | Termination of appointment of Eric Blakemore as a director on 31 May 2017 (1 page) |
12 July 2017 | Appointment of Mr Dean Jamie Baker as a director on 1 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Kris Bryan Burton as a director on 1 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Eric Blakemore as a director on 31 May 2017 (1 page) |
12 July 2017 | Appointment of Mr Dean Jamie Baker as a director on 1 June 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
22 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
17 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Director's details changed for Mr Eric Blakemore on 19 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Eric Blakemore on 19 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
2 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 June 2008 | Incorporation (16 pages) |
19 June 2008 | Incorporation (16 pages) |