Rother Valley Way Holbrook Industrial Estate
Sheffield
S20 3RW
Director Name | Mr Andrew Eggington |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW |
Director Name | Mr Richard Eggington |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter Eggington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Unit 1 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW |
Director Name | Mr Paul Michael Winter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Unit 1 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW |
Website | www.overdrive-repairs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2482632 |
Telephone region | Sheffield |
Registered Address | Unit 1 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£6,358 |
Cash | £13,345 |
Current Liabilities | £68,116 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 March 2020 | Notification of Ors Holdings Ltd as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr James Brearley as a director on 11 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Peter Eggington as a director on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Paul Michael Winter as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Peter Eggington as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Paul Michael Winter as a director on 11 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Richard Eggington as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Andrew Eggington as a director on 11 March 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 April 2019 | Satisfaction of charge 1 in full (1 page) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 November 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
28 November 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2012 | Appointment of Peter Eggington as a director (3 pages) |
30 August 2012 | Appointment of Paul Winter as a director (3 pages) |
30 August 2012 | Appointment of Peter Eggington as a director (3 pages) |
30 August 2012 | Appointment of Paul Winter as a director (3 pages) |
20 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 July 2012 | Incorporation (36 pages) |
17 July 2012 | Incorporation (36 pages) |