Doncaster
DN12 1ES
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Peter Russell Davidson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Director Name | Mr Daniel Charles Di Rosa |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster DN12 1ES |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
9 October 2019 | Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages) |
9 October 2019 | Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages) |
9 October 2019 | Cessation of Daniel Charles Di Rosa as a person with significant control on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Daniel Charles Di Rosa as a director on 30 September 2019 (1 page) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 July 2018 | Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 19 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Daniel Charles Di Rosa on 19 July 2018 (2 pages) |
19 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Daniel Charles Di Rosa on 27 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Daniel Charles Di Rosa on 27 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 27 August 2017 (2 pages) |
28 September 2017 | Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 27 August 2017 (2 pages) |
20 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Appointment of Mr Daniel Charles Di Rosa as a director on 1 January 2015 (2 pages) |
4 March 2016 | Appointment of Mr Daniel Charles Di Rosa as a director on 1 January 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Peter Russell Davidson on 2 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Rochdale Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Peter Russell Davidson on 2 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Rochdale Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|