Rotherham
S60 1FE
Secretary Name | Sophie Maxwell |
---|---|
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
Director Name | Mr Richard O'Brien |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ |
Director Name | Mr Richard Anthony Downs |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2011(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ |
Director Name | Mr Andrew Derek Hanselman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit One Chemist Lane Rotherham S60 1NA |
Director Name | Mrs Jill White |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit One Chemist Lane Rotherham S60 1NA |
Director Name | Miss Helen Philomena Kiely |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
Director Name | Mrs Jane Ellen Lax |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
Director Name | Mrs Helen Philomena Kiely-Savin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2024(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
Director Name | Ms Jane Ellen Lax |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2024(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
Website | reallyneet.co.uk |
---|---|
Telephone | 0114 3754571 |
Telephone region | Sheffield |
Registered Address | Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £5,760 |
Cash | £18,329 |
Current Liabilities | £20,472 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
3 July 2023 | Delivered on: 18 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
4 August 2023 | Registration of charge 075831110002, created on 3 August 2023 (8 pages) |
18 July 2023 | Registration of charge 075831110001, created on 3 July 2023 (7 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
21 November 2022 | Director's details changed for Mrs Jane Ellen Lax on 15 July 2022 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
27 July 2022 | Registered office address changed from Unit One Chemist Lane Rotherham S60 1NA England to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 27 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Jill White as a director on 7 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Andrew Derek Hanselman as a director on 7 July 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 March 2022 | Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Registered office address changed from Unit 1D Unit 1D Redbrook Business Park Wilthorpe Road Barnsley S75 1JN England to Unit One Chemist Lane Rotherham S60 1NA on 20 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mrs Jane Ellen Lax as a director on 8 February 2019 (2 pages) |
14 August 2018 | Registered office address changed from Unit 1 Chemist Lane Rotherham South Yorkshire S60 1LY to Unit 1D Unit 1D Redbrook Business Park Wilthorpe Road Barnsley S75 1JN on 14 August 2018 (1 page) |
1 August 2018 | Registered office address changed from Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD England to Unit 1 Chemist Lane Rotherham South Yorkshire S60 1LY on 1 August 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
30 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
2 March 2016 | Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4TJ to Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Miss Helen Philomena Kiely as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Miss Helen Philomena Kiely as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4TJ to Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD on 2 March 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
22 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
8 May 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
15 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
26 July 2012 | Appointment of Mrs Jill White as a director (2 pages) |
26 July 2012 | Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ on 26 July 2012 (1 page) |
26 July 2012 | Appointment of Mr Andrew Derek Hanselman as a director (2 pages) |
26 July 2012 | Appointment of Mrs Jill White as a director (2 pages) |
26 July 2012 | Appointment of Mr Andrew Derek Hanselman as a director (2 pages) |
7 June 2012 | Annual return made up to 29 March 2012 no member list (2 pages) |
7 June 2012 | Annual return made up to 29 March 2012 no member list (2 pages) |
21 December 2011 | Termination of appointment of Richard Downs as a director (2 pages) |
21 December 2011 | Termination of appointment of Richard Downs as a director (2 pages) |
29 July 2011 | Appointment of Mr Richard Anthony Downs as a director (2 pages) |
29 July 2011 | Appointment of Mr Richard Anthony Downs as a director (2 pages) |
12 July 2011 | Termination of appointment of Richard O'brien as a director (1 page) |
12 July 2011 | Termination of appointment of Richard O'brien as a director (1 page) |
22 June 2011 | Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE on 22 June 2011 (2 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|