Scawthorpe
Doncaster
South Yorkshire
DN5 9PN
Director Name | Mrs Sarah Hirst |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Amersall Road Scawthorpe Doncaster South Yorkshire DN5 9PN |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(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 | 01302 788425 |
---|---|
Telephone region | Doncaster |
Registered Address | 193 Amersall Road Scawthorpe Doncaster South Yorkshire DN5 9PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,465 |
Cash | £34,731 |
Current Liabilities | £70,626 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (6 days from now) |
3 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
4 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 July 2014 | Appointment of Mrs Sarah Hirst as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Sarah Hirst as a director on 24 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
12 May 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
9 May 2011 | Appointment of Mr Nikki Hirst as a director (2 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
9 May 2011 | Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Appointment of Mr Nikki Hirst as a director (2 pages) |
9 May 2011 | Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|