Rotherham
S60 1RR
Director Name | Miss Amelia Jayne Osborne |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Balmforth Services Ltd Northfield Road Rotherham S60 1RR |
Director Name | Mrs Jenna Michelle Osborne |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(8 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Balmforth Services Northfield Road Rotherham S60 1RR |
Director Name | Mr Ronald Edward Osborne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB |
Secretary Name | Axholme Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 November 2017) |
Correspondence Address | Axholme House North Street Crowle DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2019) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe DN17 4NB |
Registered Address | Balmforth Service Ltd Northfield Road Rotherham S60 1RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
15 January 2019 | Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Service Ltd Northfield Road Rotherham S60 1RR on 15 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Axholme Secretaries Limited as a secretary on 15 January 2019 (1 page) |
16 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Axholme Secretaries Ltd as a secretary on 28 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Axholme Secretaries Ltd as a secretary on 28 November 2017 (1 page) |
30 November 2017 | Appointment of Axholme Secretaries Limited as a secretary on 16 November 2017 (2 pages) |
30 November 2017 | Appointment of Axholme Secretaries Limited as a secretary on 16 November 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 May 2017 | Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2015 | Termination of appointment of Ronald Edward Osborne as a director on 19 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Stephen Lawson Eric Osborne as a director on 19 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Stephen Lawson Eric Osborne as a director on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Ronald Edward Osborne as a director on 19 November 2015 (1 page) |
24 November 2015 | Company name changed sds rotherham LTD\certificate issued on 24/11/15
|
24 November 2015 | Company name changed sds rotherham LTD\certificate issued on 24/11/15
|
17 September 2015 | Incorporation Statement of capital on 2015-09-17
|
17 September 2015 | Incorporation Statement of capital on 2015-09-17
|