159a Wellgate
Rotherham
S60 2NN
Director Name | Mrs Claire Richardson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN |
Director Name | Mr Robert Newton Allen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN |
Director Name | Mr Mark Richardson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN |
Registered Address | 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
60 at £1 | Claire Richardson 50.00% Ordinary |
---|---|
60 at £1 | Georgina Allen 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 February 2017 | Delivered on: 3 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 14A dore house industrial estate being part of title number SYK40596. Outstanding |
---|---|
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 March 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 August 2021 | Registered office address changed from C/O Clh Accounting the Old Church Tenter Street Rotherham S60 1LB England to 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN on 25 August 2021 (1 page) |
19 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN England to C/O Clh Accounting the Old Church Tenter Street Rotherham S60 1LB on 17 December 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Cessation of Georgina Allen as a person with significant control on 6 October 2016 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Cessation of Claire Richardson as a person with significant control on 6 October 2016 (1 page) |
15 February 2018 | Cessation of Mark Richardson as a person with significant control on 6 October 2016 (1 page) |
15 February 2018 | Cessation of Robert Newton Allen as a person with significant control on 6 October 2016 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
3 March 2017 | Registration of charge 079506020002, created on 27 February 2017 (9 pages) |
3 March 2017 | Registration of charge 079506020002, created on 27 February 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (9 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (9 pages) |
1 December 2016 | Registration of charge 079506020001, created on 30 November 2016 (5 pages) |
1 December 2016 | Registration of charge 079506020001, created on 30 November 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
4 October 2016 | Appointment of Mr Mark Richardson as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robert Newton Allen as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robert Newton Allen as a director on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Claire Richardson on 16 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Georgina Allen on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mark Richardson as a director on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Georgina Allen on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Claire Richardson on 16 September 2016 (2 pages) |
16 February 2016 | Registered office address changed from The Hawthorn 42a Warren Hill Rotherham South Yorkshire S61 3SX to Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from The Hawthorn 42a Warren Hill Rotherham South Yorkshire S61 3SX to Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Incorporation (37 pages) |
15 February 2012 | Incorporation (37 pages) |