Doncaster
South Yorkshire
DN2 4LP
Director Name | Mr Gary Denton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Registered Address | Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mark Denton 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
5 January 2018 | Delivered on: 12 January 2018 Persons entitled: Denton & Nickels Limited - in Administration Classification: A registered charge Outstanding |
---|
22 June 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
4 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 September 2019 | Change of details for Mr Mark Denton as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Mark Denton on 17 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
17 December 2018 | Satisfaction of charge 076502020001 in full (4 pages) |
25 September 2018 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 25 September 2018 (1 page) |
2 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
12 January 2018 | Registration of charge 076502020001, created on 5 January 2018 (51 pages) |
11 January 2018 | Second filing of Confirmation Statement dated 27/05/2017 (3 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
16 November 2017 | Appointment of Mr Gary Denton as a director on 14 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Gary Denton as a director on 14 November 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates
|
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 February 2015 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 24 February 2015 (1 page) |
23 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|