Auckley
Doncaster
DN9 3FL
Secretary Name | Mr Ian Raymond Lynch |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Berrington Close Doncaster South Yorkshire DN4 9BJ |
Director Name | Mr Benjamin James Snaize |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2014) |
Role | It Technical Director |
Country of Residence | England |
Correspondence Address | Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA |
Director Name | Mr Ian Raymond Lynch |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2014) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 9 Berrington Close Doncaster South Yorkshire DN4 9BJ |
Secretary Name | Mr Ian Raymond Lynch |
---|---|
Status | Resigned |
Appointed | 04 July 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL |
Director Name | Mr Andrew Wayne Fisher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL |
Website | engaged-solutions.co.uk |
---|
Registered Address | Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
70 at £1 | Andrew Wayne Fisher 35.00% Ordinary A |
---|---|
70 at £1 | Carl Vittorio Kroger 35.00% Ordinary A |
60 at £1 | Andrew Wayne Fisher 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £36,183 |
Cash | £36,657 |
Current Liabilities | £315,514 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
8 September 2022 | Delivered on: 8 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 9 November 2017 Persons entitled: Carl Kroger Classification: A registered charge Outstanding |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
---|---|
4 February 2021 | Termination of appointment of Ian Raymond Lynch as a secretary on 4 February 2021 (1 page) |
17 December 2020 | Termination of appointment of Andrew Wayne Fisher as a director on 17 December 2020 (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
17 December 2020 | Cessation of Andrew Wayne Fisher as a person with significant control on 17 December 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 September 2020 | Change of details for Mr Carl Vittorio Kroger as a person with significant control on 30 September 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
16 April 2018 | Director's details changed for Mr Carl Vittorio Kroger on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Carl Vittorio Kroger on 16 April 2018 (2 pages) |
19 March 2018 | Registration of charge 080478690002, created on 16 March 2018 (5 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 November 2017 | Registration of charge 080478690001, created on 27 October 2017 (15 pages) |
9 November 2017 | Registration of charge 080478690001, created on 27 October 2017 (15 pages) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
15 December 2016 | Registered office address changed from Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL on 15 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 August 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 3 August 2016 (2 pages) |
5 July 2016 | Appointment of Mr Ian Raymond Lynch as a secretary on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Ian Raymond Lynch as a secretary on 4 July 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 December 2014 | Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA to Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA to Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 15 December 2014 (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
28 April 2014 | Termination of appointment of Benjamin James Snaize as a director on 27 February 2014 (1 page) |
28 April 2014 | Termination of appointment of Benjamin James Snaize as a director on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Ian Raymond Lynch as a director on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Ian Raymond Lynch as a secretary on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Ian Raymond Lynch as a secretary on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Ian Raymond Lynch as a director on 27 February 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 August 2013 | Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 21 August 2013 (1 page) |
21 August 2013 | Appointment of Mr Ian Raymond Lynch as a director on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 21 August 2013 (1 page) |
21 August 2013 | Appointment of Mr Ian Raymond Lynch as a director on 21 August 2013 (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Secretary's details changed for Mr Ian Raymond Lynch on 13 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Ian Raymond Lynch on 13 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages) |
27 February 2013 | Registered office address changed from Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 27 February 2013 (1 page) |
3 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
29 August 2012 | Appointment of Mr Benjamin James Snaize as a director on 29 August 2012 (2 pages) |
29 August 2012 | Appointment of Mr Benjamin James Snaize as a director on 29 August 2012 (2 pages) |
19 June 2012 | Registered office address changed from 26 Raby Road Doncaster South Yorkshire DN2 4BZ England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 26 Raby Road Doncaster South Yorkshire DN2 4BZ England on 19 June 2012 (1 page) |
28 April 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
28 April 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|