Rotherham
South Yorkshire
S60 2DT
Director Name | Mr Jake Alexander Cook |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Racing Driver Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jake Alexander Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £11,971 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 February 2020 | Delivered on: 6 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
26 November 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 February 2020 | Registration of charge 077550240001, created on 3 February 2020 (24 pages) |
12 April 2019 | Director's details changed for Mr Jake Alexander Cook on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
12 April 2019 | Change of details for Mr Jake Alexander Cook as a person with significant control on 12 April 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 June 2018 | Director's details changed for Paul Andrew Batty on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Jake Alexander Cook on 1 June 2018 (2 pages) |
1 June 2018 | Change of details for Mr Jake Alexander Cook as a person with significant control on 1 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Paul Andrew Batty on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Paul Andrew Batty on 30 March 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Resolutions
|
24 March 2016 | Director's details changed for Paul Andrew Batty on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Paul Andrew Batty on 23 March 2016 (2 pages) |
18 January 2016 | Registered office address changed from 24 Shorland Drive Treeton Rotherham South Yorkshire S60 5UP to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 24 Shorland Drive Treeton Rotherham South Yorkshire S60 5UP to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Paul Andrew Batty as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Paul Andrew Batty as a director on 4 January 2016 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Incorporation (37 pages) |
30 August 2011 | Incorporation (37 pages) |