Rotherham
South Yorkshire
S60 2DT
Director Name | Mrs Irene Keal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Units 7, 8 & 9 Westside Bus Park Estate Road 2 Sth Humberside, Ind Est Grimsby North East Lincolns DN31 2TG |
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 |
1 at £1 | Martyn John Keal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,000 |
Current Liabilities | £88,447 |
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 | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 July 2013 | Delivered on: 19 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 May 2013 | Delivered on: 22 May 2013 Persons entitled: Derek Cook Keal Classification: A registered charge Particulars: The company has charged to the lender by way of fixed charge all properties which may be acquired by the company, all present and future interests of the company in, or over, any freehold or leasehold property together with the intellectual property of the company present and future.. Notification of addition to or amendment of charge. Outstanding |
17 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Satisfaction of charge 082556270001 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 July 2020 | Appointment of Mrs Irene Keal as a director on 6 July 2020 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2014 | Director's details changed for Mr Martyn John Keal on 25 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Martyn John Keal on 25 September 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 July 2013 | Registration of charge 082556270002 (18 pages) |
19 July 2013 | Registration of charge 082556270002 (18 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
22 May 2013 | Registration of charge 082556270001 (27 pages) |
22 May 2013 | Registration of charge 082556270001 (27 pages) |
16 October 2012 | Incorporation (34 pages) |
16 October 2012 | Incorporation (34 pages) |