Doncaster
DN1 1SD
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Director Name | Luke Radford |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 St Sepulchre Gate Doncaster DN1 1SD |
Secretary Name | Selina Griffin |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Devonshire Road Rotherham S66 7DF |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Registered Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Radford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,339 |
Current Liabilities | £913,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
15 March 2012 | Delivered on: 22 March 2012 Persons entitled: Stags Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated at field mill ground quarry lane mansfield t/nos NT286313 and NT350824. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 March 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
17 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 May 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
17 May 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Luke Radford as a director (1 page) |
22 February 2012 | Termination of appointment of Luke Radford as a director (1 page) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|