Company NameEnterprise Accountancy Services (Rotherham) Limited
DirectorsMichael Craig Andrews and Jon David Lister
Company StatusActive
Company Number06659368
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Previous NamesSubcontractors4Hire.co.uk Limited and The Pub Accounting Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Craig Andrews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence AddressUnit 2, Thornfield Cross Street
Bramley
Rotherham
South Yorkshire
S66 2SA
Director NameMr Jon David Lister
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2, Thornfield Cross Street
Bramley
Rotherham
South Yorkshire
S66 2SA
Secretary NameMr Jon David Lister
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Thornfield Cross Street
Bramley
Rotherham
South Yorkshire
S66 2SA
Director NameMr Christopher Andrew Harrison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 South View
Austerfield
Doncaster
South Yorkshire
DN10 6QL
Director NameMr Keith Patching
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Castlegate
Tickhill
Doncaster
South Yorkshire
DN11 9QU

Location

Registered AddressUnit 2, Thornfield Cross Street
Bramley
Rotherham
South Yorkshire
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Financials

Year2013
Net Worth£300
Cash£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Director's details changed for Mr Jon David Lister on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Michael Craig Andrews on 20 January 2022 (2 pages)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
11 September 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
16 August 2019Termination of appointment of Keith Patching as a director on 31 March 2019 (1 page)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(5 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 300
(5 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 300
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
(5 pages)
14 April 2014Company name changed SUBCONTRACTORS4HIRE.co.uk LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Company name changed SUBCONTRACTORS4HIRE.co.uk LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2014Appointment of Mr Keith Patching as a director (2 pages)
12 April 2014Appointment of Mr Keith Patching as a director (2 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 August 2012Register inspection address has been changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England (1 page)
15 August 2012Termination of appointment of Christopher Harrison as a director (1 page)
15 August 2012Register inspection address has been changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England (1 page)
15 August 2012Termination of appointment of Christopher Harrison as a director (1 page)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Jon David Lister on 29 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Mr Jon David Lister on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for Mr Jon David Lister on 29 July 2010 (1 page)
3 August 2010Secretary's details changed for Mr Jon David Lister on 29 July 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 December 2009Registered office address changed from Enterprise House 33 Forge Drive Epworth Doncaster DN9 1JN United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Enterprise House 33 Forge Drive Epworth Doncaster DN9 1JN United Kingdom on 23 December 2009 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2008Incorporation (16 pages)
29 July 2008Incorporation (16 pages)