Rotherham
S60 2LT
Director Name | Mr Joe Chambers |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Director Name | Mr Thomas Lee Walker |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2016) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Registered Address | 11 The Crofts Rotherham S60 2DJ |
---|---|
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 |
100 at £1 | Joe Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,325 |
Cash | £13,506 |
Current Liabilities | £42,305 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
14 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 April 2023 | Registered office address changed from 67 Wellgate Rotherham S60 2LT England to 11 the Crofts Rotherham S60 2DJ on 27 April 2023 (1 page) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from 29 Windle Court Treeton Rotherham Yorkshire S60 5UX England to 67 Wellgate Rotherham S60 2LT on 29 January 2020 (1 page) |
18 December 2019 | Withdrawal of a person with significant control statement on 18 December 2019 (2 pages) |
8 April 2019 | Notification of Thomas Walker as a person with significant control on 1 April 2019 (2 pages) |
8 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 11 Orchard Way Brinsworth Rotherham S60 5LZ England to 29 Windle Court Treeton Rotherham Yorkshire S60 5UX on 16 April 2018 (1 page) |
3 March 2018 | Notification of Thomas Walker as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Thomas Walker as a director on 2 March 2018 (2 pages) |
2 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 March 2018 | Termination of appointment of Joe Chambers as a director on 2 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to 11 Orchard Way Brinsworth Rotherham S60 5LZ on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to 11 Orchard Way Brinsworth Rotherham S60 5LZ on 13 March 2017 (1 page) |
8 November 2016 | Termination of appointment of Thomas Lee Walker as a director on 11 April 2016 (1 page) |
8 November 2016 | Termination of appointment of Thomas Lee Walker as a director on 11 April 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Appointment of Mr Thomas Lee Walker as a director on 1 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Thomas Lee Walker as a director on 1 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Thomas Lee Walker as a director on 1 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|