Doncaster
DN1 2HJ
Director Name | Mr Richard Tankard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster DN1 2HJ |
Website | www.4morespace.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 792292298 |
Telephone region | Mobile |
Registered Address | 9 Thorne Road Doncaster DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Graham Jones 50.00% Ordinary |
---|---|
2 at £1 | Mr Richard Tankard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,580 |
Cash | £65,099 |
Current Liabilities | £398,805 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
16 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
16 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 July 2020 | Director's details changed for Mr Graham Jones on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Graham Jones as a person with significant control on 28 July 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 May 2018 | Resolutions
|
29 May 2018 | Change of details for Mr Graham Jones as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Cessation of Richard Tankard as a person with significant control on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Richard Tankard as a director on 29 May 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Richard Tankard on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Richard Tankard as a person with significant control on 5 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Registration of charge 087434410001, created on 16 December 2015 (12 pages) |
17 December 2015 | Registration of charge 087434410001, created on 16 December 2015 (12 pages) |
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|