Rotherham
South Yorkshire
S60 2DT
Director Name | Gareth David Purshouse |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Ian Girling Purshouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mrs Virginia Alison Purshouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Mr Christopher John Purshouse |
---|---|
Status | Current |
Appointed | 25 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Virginia Alison Purshouse |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
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 | Over 100 other UK companies use this postal address |
300 at £1 | Ian Girling Purshouse 30.00% Ordinary |
---|---|
300 at £1 | Virginia Alison Purshouse 30.00% Ordinary |
200 at £1 | Christopher John Purshouse 20.00% Ordinary |
200 at £1 | Gareth David Purshouse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,431 |
Cash | £15,916 |
Current Liabilities | £234,794 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 32 silvermoor drive ravenfield rotherham S65 4QF registered at hm land registry with title number SYK437375. Outstanding |
---|---|
10 January 2022 | Delivered on: 11 January 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 poplar avenue, beighton, sheffield S20 1AN. Outstanding |
26 November 2019 | Delivered on: 2 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 71 clifton avenue rotherham S65 2PZ. Outstanding |
4 February 2019 | Delivered on: 6 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 mill lane, harlington, doncaster DN5 7JE. Outstanding |
21 July 2017 | Delivered on: 8 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 73 & 75 avenue road, wath-upon-dearne, rotherham S63 7AH. Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
11 June 2020 | Amended micro company accounts made up to 31 October 2018 (4 pages) |
4 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 December 2019 | Registration of charge 080553620003, created on 26 November 2019 (16 pages) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 080553620002, created on 4 February 2019 (16 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 August 2017 | Registration of charge 080553620001, created on 21 July 2017 (18 pages) |
8 August 2017 | Registration of charge 080553620001, created on 21 July 2017 (18 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 November 2015 | Termination of appointment of Virginia Alison Purshouse as a secretary on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Christopher John Purshouse as a secretary on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Christopher John Purshouse as a secretary on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Virginia Alison Purshouse as a secretary on 25 November 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 November 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
21 November 2013 | Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page) |
21 November 2013 | Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Incorporation (41 pages) |
2 May 2012 | Incorporation (41 pages) |