Bentley
Doncaster
DN5 9TJ
Director Name | Mr Anthony McNeill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351a Bentley Road Bentley Doncaster DN5 9TJ |
Secretary Name | Miss Sharon Elaine Gunn |
---|---|
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 351a Bentley Road Bentley Doncaster DN5 9TJ |
Director Name | Mr Darrell McNeill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351a Bentley Road Bentley Doncaster DN5 9TJ |
Director Name | Mr Darren Crookes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 351a Bentley Road Bentley Doncaster DN5 9TJ |
Website | antiquitygroup.co.uk |
---|
Registered Address | 351a Bentley Road Bentley Doncaster DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
8 at £1 | Darren Crookes 8.00% Ordinary D |
---|---|
46 at £1 | Sharon Elaine Gunn 46.00% Ordinary A |
23 at £1 | Anthony Mcneill 23.00% Ordinary C |
23 at £1 | Darrell Mcneill 23.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,286 |
Current Liabilities | £5,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
25 April 2013 | Delivered on: 9 May 2013 Persons entitled: Darren Crookes Classification: A registered charge Particulars: First fix charge all properties acquired in the future all present and future rights licences rents deposits goodwill all the equipment bookdebts all the investments. Notification of addition to or amendment of charge. Outstanding |
---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 November 2019 | Termination of appointment of Darrell Mcneill as a director on 1 November 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
19 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
9 May 2013 | Registration of charge 082453530001 (42 pages) |
9 May 2013 | Registration of charge 082453530001 (42 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 October 2012 | Incorporation (28 pages) |
9 October 2012 | Incorporation (28 pages) |