Millhouse Green
Sheffield
S36 9NN
Director Name | Mr Christopher Connor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN |
Director Name | Mr Bernard Atkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG |
Registered Address | Suite One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Callum Connor 9.62% Ordinary C |
---|---|
52 at £1 | Bernard Atkinson 25.00% Ordinary A |
52 at £1 | Sharon Atkinson 25.00% Ordinary A |
42 at £1 | Belinda Connor 20.19% Ordinary B |
42 at £1 | Christopher Connor 20.19% Ordinary B |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 August 2022 | Registered office address changed from Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG United Kingdom to Suite One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN on 18 August 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
18 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
16 March 2020 | Notification of Intex Holdings (Yorkshire) Ltd as a person with significant control on 7 June 2019 (2 pages) |
16 March 2020 | Cessation of Bernard Atkinson as a person with significant control on 7 June 2019 (1 page) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 October 2019 | Termination of appointment of Bernard Atkinson as a director on 14 June 2019 (1 page) |
9 January 2019 | Cessation of Sharon Atkinson as a person with significant control on 19 June 2018 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 October 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
28 June 2018 | Registered office address changed from 2 B Turner Lane Whiston Rotherham South Yorkshire S60 4HY to Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG on 28 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
17 August 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
17 August 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|