Laughton
Sheffield
South Yorkshire
S25 1YQ
Director Name | Mr Dean Paul Fielding |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlefield Croft Close Laughton Sheffield S25 1YS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01909 518854 |
---|---|
Telephone region | Worksop |
Registered Address | Croft House Croft Close Laughton En Le Morthen Sheffield South Yorkshire S25 1YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Laughton-en-le-Morthen |
Ward | Dinnington |
Built Up Area | Laughton en le Morthen |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dean Fielding 50.00% Ordinary |
---|---|
25 at £1 | Debra Fielding 25.00% Ordinary |
25 at £1 | Paul Fielding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,893 |
Cash | £42,331 |
Current Liabilities | £62,110 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
1 September 2014 | Delivered on: 13 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot 2 campbell way dinnington business park dinnington rotherham. Outstanding |
---|
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
---|---|
23 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 September 2014 | Registration of charge 075285270001, created on 1 September 2014 (9 pages) |
13 September 2014 | Registration of charge 075285270001, created on 1 September 2014 (9 pages) |
3 September 2014 | Director's details changed for Dean Fielding on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Dean Fielding on 3 September 2014 (2 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 March 2011 | Appointment of Dean Fielding as a director (3 pages) |
3 March 2011 | Appointment of Mr Paul Charles Fielding as a director (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
21 February 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
14 February 2011 | Incorporation (18 pages) |