Doncaster
DN4 5JQ
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Selina Griffin |
---|---|
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Devonshire Road Rotherham S66 7DF |
Director Name | Mr Michael Keech |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2017) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
Telephone | 08448444448 |
---|---|
Telephone region | Unknown |
Registered Address | First Point Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
87 at £0.1 | John Radford 87.00% Ordinary |
---|---|
4 at £0.1 | John Parker 4.00% Ordinary |
4 at £0.1 | Nik Springthorpe 4.00% Ordinary |
4 at £0.1 | Sarah Chadburn 4.00% Ordinary |
1 at £0.1 | Oliver Rose 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,985 |
Cash | £33,754 |
Current Liabilities | £30,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
6 November 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
11 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 December 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
20 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
29 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
31 October 2018 | Termination of appointment of Michael Keech as a director on 31 October 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 July 2018 | Director's details changed for Mr Nik Springthorpe on 20 July 2018 (2 pages) |
21 July 2018 | Director's details changed for Mr John Lawrence Radford on 20 July 2018 (2 pages) |
20 March 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 August 2017 | Appointment of Mr Michael Keech as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Michael Keech as a director on 2 August 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Termination of appointment of Michael Keech as a director on 9 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Michael Keech as a director on 9 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 November 2013 | Appointment of Mr Michael Keech as a director (2 pages) |
11 November 2013 | Appointment of Mr Michael Keech as a director (2 pages) |
9 May 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
9 May 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|