Sheffield
S1 2DA
Director Name | Mr Nicholas Davison |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL |
Director Name | Wanigema Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Correspondence Address | Peter Weaving Accountancy Services 14-18 West Bar Sheffield S1 2DA |
Registered Address | Unit 1 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL |
---|---|
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 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
31 August 2017 | Delivered on: 31 August 2017 Persons entitled: L Davison N Davison Classification: A registered charge Outstanding |
---|
4 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 March 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 January 2021 | Cessation of Wanigema Limited as a person with significant control on 31 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Nicholas Davison as a director on 31 December 2020 (1 page) |
27 November 2020 | Notification of Nick Davison as a person with significant control on 24 November 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Wanigema Ltd as a director on 3 November 2020 (1 page) |
3 November 2020 | Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Unit 1 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL on 3 November 2020 (1 page) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Appointment of Mr Nicholas Davison as a director on 12 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
31 August 2017 | Registration of charge 093241760001, created on 31 August 2017 (29 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Registration of charge 093241760001, created on 31 August 2017 (29 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 January 2017 | Registered office address changed from Peter Weaving Accountancy Services 14-18 West Bar Green Sheffield S1 2DA England to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Peter Weaving Accountancy Services 14-18 West Bar Green Sheffield S1 2DA England to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017 (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|