Newton Chambers Road
Sheffield
South Yorkshire
S35 2PH
Director Name | Mrs Jane Lisa Merrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Thorncliffe Park Estate Newton Chambers Road Sheffield South Yorkshire S35 2PH |
Director Name | Miss Sophie Jane Merrett |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Thorncliffe Park Estate Newton Chambers Road Sheffield South Yorkshire S35 2PH |
Director Name | Mr Harry James Merrett |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Registered Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Bryan Merrett 33.33% Ordinary A |
---|---|
4 at £1 | Jane Lisa Merrett 33.33% Ordinary B |
4 at £1 | Sophie Jane Merrett 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £14,788 |
Cash | £47,395 |
Current Liabilities | £244,252 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
25 October 2013 | Delivered on: 9 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at sandall stones road, kirk sandall, doncaster. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2013 | Delivered on: 21 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Notification of Sophie Jane Merrett as a person with significant control on 24 May 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Harry James Merrett as a person with significant control on 24 May 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Harry James Merrett as a person with significant control on 24 May 2016 (2 pages) |
1 August 2017 | Notification of Sophie Jane Merrett as a person with significant control on 24 May 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
23 February 2016 | Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 November 2013 | Registration of charge 085824000002 (10 pages) |
9 November 2013 | Registration of charge 085824000002 (10 pages) |
21 October 2013 | Registration of charge 085824000001 (5 pages) |
21 October 2013 | Registration of charge 085824000001 (5 pages) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|