Brampton En Le Morthern
Rotherham
South Yorkshire
S66 9BQ
Secretary Name | Mr Grant Alan Van Der Harst |
---|---|
Status | Current |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9a Pennyhill Lane Brampton En Le Morthern Rotherham South Yorkshire S66 9BQ |
Director Name | Mrs Anne Mary Van Der Harst |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 9a Pennyhill Lane Brampton En Le Morthern Rotherham South Yorkshire S66 9BQ |
Website | www.angloliners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 709082 |
Telephone region | Rotherham |
Registered Address | Unit 9a Pennyhill Lane Brampton En Le Morthern Rotherham South Yorkshire S66 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Thurcroft |
Ward | Rother Vale |
100 at £1 | Grant Van Der Harst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,156 |
Cash | £7 |
Current Liabilities | £55,659 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 September 2020 | Second filing of Confirmation Statement dated 31 December 2019 (3 pages) |
13 January 2020 | Director's details changed for Mrs Anne Mary Storrs on 30 September 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates
|
10 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Registered office address changed from Unit 36/37 Dinnington Business Centre, Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX to Unit 9a Pennyhill Lane Brampton En Le Morthern Rotherham South Yorkshire S66 9BQ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Unit 36/37 Dinnington Business Centre, Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX to Unit 9a Pennyhill Lane Brampton En Le Morthern Rotherham South Yorkshire S66 9BQ on 28 June 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Appointment of Mrs Anne Mary Storrs as a director on 1 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 38 Windsor Walk South Anston Sheffield Uk S25 5EL to Unit 36/37 Dinnington Business Centre, Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Anne Mary Storrs as a director on 1 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 38 Windsor Walk South Anston Sheffield Uk S25 5EL to Unit 36/37 Dinnington Business Centre, Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX on 5 January 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|