Rotherham
South Yorkshire
S60 1FD
Secretary Name | Mr Philip John Jordan |
---|---|
Status | Current |
Appointed | 15 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 66 Riplingham Road Kirk Ella East Yorkshire HU10 7TR |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | danieli.co.uk |
---|
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Danieli Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Company name changed sandco 1188 LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed sandco 1188 LIMITED\certificate issued on 06/07/11
|
5 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
5 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
15 June 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
15 June 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
15 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
15 June 2011 | Appointment of Mr Andrew Philip Betts as a director (2 pages) |
15 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Philip John Jordan as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
15 June 2011 | Appointment of Mr Philip John Jordan as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
15 June 2011 | Appointment of Mr Andrew Philip Betts as a director (2 pages) |
15 June 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 March 2011 | Incorporation (40 pages) |
21 March 2011 | Incorporation (40 pages) |