Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director Name | Mr Ian Charles Oldale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scovell Avenue Rawmarsh Rotherham South Yorkshire S61 7DY |
Secretary Name | Mr Ian Charles Oldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scovell Avenue Rawmarsh Rotherham South Yorkshire S61 7DY |
Website | www.sco-paving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 719611 |
Telephone region | Rotherham |
Registered Address | Unit 7 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£44,134 |
Cash | £2,523 |
Current Liabilities | £106,967 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
2 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 June 2020 | Director's details changed for Mr Sam Charles Oldale on 30 June 2020 (2 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
19 July 2017 | Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages) |
5 July 2017 | Notification of Sam Oldale as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Sam Oldale as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Ian Oldale as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Ian Oldale as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Ian Oldale as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Sam Oldale as a person with significant control on 5 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Ian Oldale as a secretary (1 page) |
19 November 2012 | Termination of appointment of Ian Oldale as a secretary (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 June 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Ian Charles Oldale on 22 June 2010 (2 pages) |
26 July 2010 | Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 26 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Ian Charles Oldale on 22 June 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Ian Charles Oldale on 22 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Ian Charles Oldale on 22 June 2010 (1 page) |
26 July 2010 | Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 26 July 2010 (1 page) |
22 July 2009 | Director and secretary's change of particulars / ian oldale / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / sam oldale / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / sam oldale / 17/07/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / ian oldale / 17/07/2009 (1 page) |
22 June 2009 | Incorporation (14 pages) |
22 June 2009 | Incorporation (14 pages) |