Rotherham
South Yorkshire
S60 1LB
Director Name | Mr Adam Timothy Bryant |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Acorn House Tenter Street Rotherham South Yorkshire S60 1LB |
Website | aclinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 01709 558399 |
Telephone region | Rotherham |
Registered Address | Acorn House Tenter Street Rotherham South Yorkshire S60 1LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
35 at £1 | Adam Bryant 35.00% Ordinary |
---|---|
35 at £1 | Andrew Stewart Ellis 35.00% Ordinary |
30 at £1 | Dawn Bryant 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,145,286 |
Gross Profit | £288,801 |
Net Worth | £103,675 |
Cash | £19,682 |
Current Liabilities | £139,283 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
16 February 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 September 2018 | Cessation of Dawn Bryant as a person with significant control on 29 November 2017 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 January 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr. Andrew Stewart Ellis on 22 March 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr. Andrew Stewart Ellis on 22 March 2011 (2 pages) |
15 July 2011 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 July 2011 (1 page) |
22 March 2011 | Registered office address changed from Acorn House Tenter Street Rotherham South Yorkshire S60 1LB England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Acorn House Tenter Street Rotherham South Yorkshire S60 1LB England on 22 March 2011 (1 page) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 February 2011 | Appointment of Mr Adam Timothy Bryant as a director (2 pages) |
11 February 2011 | Appointment of Mr Adam Timothy Bryant as a director (2 pages) |
11 February 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England on 11 February 2011 (1 page) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 (2 pages) |
14 December 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 (2 pages) |
12 August 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
12 August 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
8 December 2009 | Incorporation (13 pages) |
8 December 2009 | Incorporation (13 pages) |