Rotherham
South Yorkshire
S62 7RY
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Telephone | 01709 559267 |
---|---|
Telephone region | Rotherham |
Registered Address | 179 Forncett Street Sheffield S4 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Sissons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,327 |
Cash | £17,851 |
Current Liabilities | £46,339 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
19 August 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 March 2017 | Registered office address changed from Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page) |
23 August 2016 | Registration of charge 071843900001, created on 19 August 2016 (26 pages) |
23 August 2016 | Registration of charge 071843900001, created on 19 August 2016 (26 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Mark Stuart Sissons on 4 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Mark Stuart Sissons on 4 December 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 November 2014 | Registered office address changed from 163 Masbrough Street Rotherham South Yorkshire S60 1HW to Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 163 Masbrough Street Rotherham South Yorkshire S60 1HW to Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Registered office address changed from Moxons Yard Victoria Street Rotherham South Yorkshire S60 1HW on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Moxons Yard Victoria Street Rotherham South Yorkshire S60 1HW on 17 March 2014 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Mark Stuart Sissons on 31 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mark Stuart Sissons on 31 January 2011 (2 pages) |
26 March 2010 | Appointment of Mark Stuart Sissons as a director (3 pages) |
26 March 2010 | Appointment of Mark Stuart Sissons as a director (3 pages) |
22 March 2010 | Registered office address changed from C/O Foster & Co 5 South Terrace Moorgate Rotherham S60 2EU United Kingdom on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from C/O Foster & Co 5 South Terrace Moorgate Rotherham S60 2EU United Kingdom on 22 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
11 March 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|