Derwent Way Wath Upon Dearne
Rotherham
South Yorkshire
S63 6EX
Director Name | Mr Bryan Michael Wilde |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ultimate Accident Repair Limited Unit 4 Wath W Derwent Way, Wath Upon Dearne Rotherham South Yorkshire S63 6EX |
Telephone | 01709 879797 |
---|---|
Telephone region | Rotherham |
Registered Address | Unit 4 Wath West Ind Est Derwent Way Wath Upon Dearne Rotherham South Yorkshire S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | -£76,384 |
Cash | £7,029 |
Current Liabilities | £155,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Steven Beresford on 24 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Bryan Michael Wilde on 24 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Bryan Michael Wilde on 24 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Steven Beresford on 24 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Mr Steven Beresford on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Steven Beresford on 22 March 2012 (2 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|