Rotherham
South Yorkshire
S60 2DT
Director Name | Mr Harminder Bains |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Harminder Bains 51.00% Ordinary |
---|---|
49 at £1 | Tajinder Singh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,093 |
Cash | £38,657 |
Current Liabilities | £846,204 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 37 glumangate, chesterfield title number DY328018. Outstanding |
---|---|
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fox and hounds public house, foxhill road, sheffield title number SYK429565. Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Littlemoor shopping centre, newbold, chesterfield title number DY383893. Outstanding |
8 February 2018 | Delivered on: 20 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29,31,33,35,37 glumangate chesterfield derbyshire. Outstanding |
15 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h property k/a fox & hounds public house 250 fox hill road sheffield t/no SYK429565. Notification of addition to or amendment of charge. Outstanding |
15 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land on the north side of southey green road, sheffield. Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 23 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Property k/a littlemoor shopping centre newbold chesterfield t/n DY383893. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 19 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 February 2021 | Notification of Harminder Bains as a person with significant control on 25 January 2021 (2 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
20 September 2018 | Satisfaction of charge 075068080005 in full (1 page) |
20 September 2018 | Satisfaction of charge 075068080002 in full (1 page) |
20 September 2018 | Satisfaction of charge 075068080004 in full (1 page) |
20 September 2018 | Satisfaction of charge 075068080003 in full (1 page) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 June 2018 | Satisfaction of charge 075068080001 in full (1 page) |
21 June 2018 | Registration of charge 075068080009, created on 8 June 2018 (10 pages) |
21 June 2018 | Registration of charge 075068080008, created on 8 June 2018 (10 pages) |
21 June 2018 | Registration of charge 075068080007, created on 8 June 2018 (10 pages) |
20 February 2018 | Registration of charge 075068080006, created on 8 February 2018 (18 pages) |
1 February 2018 | Change of details for a person with significant control (2 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
31 January 2018 | Change of details for Mr Tajinder Singh as a person with significant control on 31 January 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Registered office address changed from 5 Longford Spinney Bradway Sheffield South Yorkshire S17 4LR to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 5 Longford Spinney Bradway Sheffield South Yorkshire S17 4LR to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 25 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Harminder Bains on 6 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Harminder Bains on 6 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Harminder Bains on 6 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages) |
8 January 2015 | Registration of charge 075068080005, created on 5 January 2015
|
8 January 2015 | Registration of charge 075068080005, created on 5 January 2015
|
8 January 2015 | Registration of charge 075068080005, created on 5 January 2015
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Registration of charge 075068080004 (41 pages) |
29 October 2013 | Registration of charge 075068080004 (41 pages) |
24 October 2013 | Registration of charge 075068080003 (41 pages) |
24 October 2013 | Registration of charge 075068080003 (41 pages) |
12 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
23 April 2013 | Registration of charge 075068080002 (43 pages) |
23 April 2013 | Registration of charge 075068080002 (43 pages) |
19 April 2013 | Registration of charge 075068080001 (44 pages) |
19 April 2013 | Registration of charge 075068080001 (44 pages) |
17 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Harminder Bains as a director (2 pages) |
21 March 2013 | Appointment of Harminder Bains as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2012 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
4 October 2012 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Incorporation (37 pages) |
26 January 2011 | Incorporation (37 pages) |