Brinsworth
Rotherham
South Yorkshire
S60 5JD
Director Name | George Roland Lymer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Jepson Road Shiregreen Sheffield South Yorkshire S5 6AN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Paul Steven Lymer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Musgrave Place Sheffield South Yorkshire S5 8WT |
Website | www.a1pallets.net |
---|
Registered Address | Brooke Building Shepcote Lane Sheffield S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Louise Lymer 33.33% Ordinary |
---|---|
1 at £1 | George Ronald Lymer 33.33% Ordinary |
1 at £1 | Paul Steven Lymer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,606 |
Cash | £4,024 |
Current Liabilities | £132,900 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (3 days from now) |
18 January 2010 | Delivered on: 25 January 2010 Persons entitled: Hitachi Capital (UK) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
23 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
24 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
14 November 2018 | Registered office address changed from 82 Highlow View Brinsworth Rotherham South Yorkshire S60 5JD to Brooke Building Shepcote Lane Sheffield S9 1QT on 14 November 2018 (1 page) |
30 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 September 2017 | Termination of appointment of Paul Steven Lymer as a director on 7 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Paul Steven Lymer as a director on 7 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Registered office address changed from Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE on 30 April 2012 (1 page) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for George Roland Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for George Roland Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for George Roland Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 June 2009 | Director appointed george ronald lymer (2 pages) |
10 June 2009 | Director appointed paul steven lymer (2 pages) |
10 June 2009 | Director appointed paul steven lymer (2 pages) |
10 June 2009 | Director appointed deborah louise lymer (2 pages) |
10 June 2009 | Director appointed deborah louise lymer (2 pages) |
10 June 2009 | Director appointed george ronald lymer (2 pages) |
8 June 2009 | Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 June 2009 | Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
9 April 2009 | Incorporation (12 pages) |
9 April 2009 | Incorporation (12 pages) |