Bramley
Rotherham
South Yorkshire
S66 2SA
Director Name | Mr Jon David Lister |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2, Thornfield Cross Street Bramley Rotherham South Yorkshire S66 2SA |
Secretary Name | Mr Jon David Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Thornfield Cross Street Bramley Rotherham South Yorkshire S66 2SA |
Director Name | Mr Christopher Andrew Harrison |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 South View Austerfield Doncaster South Yorkshire DN10 6QL |
Director Name | Mr Keith Patching |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU |
Registered Address | Unit 2, Thornfield Cross Street Bramley Rotherham South Yorkshire S66 2SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Director's details changed for Mr Jon David Lister on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Michael Craig Andrews on 20 January 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
11 September 2019 | Registered office address changed from 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU to Unit 2, Thornfield Cross Street Bramley Rotherham South Yorkshire S66 2SA on 11 September 2019 (1 page) |
16 August 2019 | Resolutions
|
16 August 2019 | Termination of appointment of Keith Patching as a director on 31 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 April 2014 | Company name changed SUBCONTRACTORS4HIRE.co.uk LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed SUBCONTRACTORS4HIRE.co.uk LIMITED\certificate issued on 14/04/14
|
12 April 2014 | Appointment of Mr Keith Patching as a director (2 pages) |
12 April 2014 | Appointment of Mr Keith Patching as a director (2 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Register inspection address has been changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England (1 page) |
15 August 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
15 August 2012 | Register inspection address has been changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England (1 page) |
15 August 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 August 2011 | Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mr Jon David Lister on 29 July 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Mr Jon David Lister on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mr Jon David Lister on 29 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Mr Jon David Lister on 29 July 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 December 2009 | Registered office address changed from Enterprise House 33 Forge Drive Epworth Doncaster DN9 1JN United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Enterprise House 33 Forge Drive Epworth Doncaster DN9 1JN United Kingdom on 23 December 2009 (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2008 | Incorporation (16 pages) |
29 July 2008 | Incorporation (16 pages) |