Bramley
Rotherham
South Yorkshire
S66 3YB
Director Name | Alan Whatley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Wootton Court Thrybergh Rotherham South Yorkshire S65 4JD |
Secretary Name | Sandra McDermott |
---|---|
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Magna Lane Dalton Rotherham South Yorkshire S65 4HH |
Director Name | Mr Andrew Knowles |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Tatoo Artist |
Country of Residence | England |
Correspondence Address | 30 Ridgeway Rotherham S65 3PE |
Director Name | Terence Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ridgeway Close Eastherringthorpe Rotherham South Yorkshire S65 3NH |
Director Name | Sandra McDermott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Magna Lane Dalton Rotherham South Yorkshire S65 4HH |
Director Name | Steve Ogden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 March Flatts Road Thrybergh Rotherham South Yorkshire S65 4ED |
Director Name | Mr Dean Willoughby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2022) |
Role | Cmb Cable Management |
Country of Residence | England |
Correspondence Address | 27 Wootton Court Thrybergh Rotherham S65 4JD |
Telephone | 01709 854074 |
---|---|
Telephone region | Rotherham |
Registered Address | Silverwood Miners' Welfare Resource Centre Doncaster Road Dalton Rotherham South Yorkshire S65 3ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Dalton |
Ward | Valley |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
14 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
21 August 2015 | Director's details changed for Steve Ogden on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
21 August 2015 | Director's details changed for Steve Ogden on 21 August 2015 (2 pages) |
17 June 2015 | Amended total exemption full accounts made up to 30 September 2014 (9 pages) |
17 June 2015 | Amended total exemption full accounts made up to 30 September 2014 (9 pages) |
1 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
12 December 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
12 December 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
6 August 2013 | Incorporation (38 pages) |
6 August 2013 | Incorporation (38 pages) |