Rotherham
South Yorkshire
S63 9BL
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Andrew Michael Hyde 96.77% Ordinary |
---|---|
1 at £1 | John Francis Morris 3.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,472 |
Cash | £22,068 |
Current Liabilities | £150,649 |
Latest Accounts | 21 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 21 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 April |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
22 November 2018 | Delivered on: 26 November 2018 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|---|
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 October 2013 | Delivered on: 7 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 November 2018 | Registration of charge 069090750003, created on 22 November 2018 (17 pages) |
20 November 2018 | Satisfaction of charge 069090750002 in full (1 page) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Registration of charge 069090750002, created on 2 June 2016 (5 pages) |
3 June 2016 | Registration of charge 069090750002, created on 2 June 2016 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 October 2013 | Registration of charge 069090750001 (14 pages) |
7 October 2013 | Registration of charge 069090750001 (14 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Registered office address changed from Century Business Centre Manvers Way Rotherham S63 5DA on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Century Business Centre Manvers Way Rotherham S63 5DA on 18 June 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Amended accounts made up to 31 May 2011 (5 pages) |
1 February 2013 | Amended accounts made up to 31 May 2011 (5 pages) |
9 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mr Andrew Michael Hyde on 18 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mr Andrew Michael Hyde on 18 May 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG on 17 February 2010 (2 pages) |
9 June 2009 | Ad 18/05/09-18/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
9 June 2009 | Ad 18/05/09-18/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
27 May 2009 | Director appointed mr andrew michael hyde (1 page) |
27 May 2009 | Director appointed mr andrew michael hyde (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
26 May 2009 | Appointment terminated director vikki steward (1 page) |
26 May 2009 | Appointment terminated director vikki steward (1 page) |
22 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
18 May 2009 | Incorporation (14 pages) |
18 May 2009 | Incorporation (14 pages) |