Rotherham
S60 1LH
Secretary Name | Mrs Claire Louise Scott |
---|---|
Status | Current |
Appointed | 08 January 2020(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 3e Thornhill Industrial Estate Hope Street Rotherham S60 1LH |
Director Name | Mr Christopher Cooke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 20 Alexandra Centre Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JE |
Registered Address | Unit 3e Thornhill Industrial Estate Hope Street Rotherham S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
22 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
24 June 2021 | Registered office address changed from Unit 20 Alexandra Centre Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JE United Kingdom to Unit 3E Thornhill Industrial Estate Hope Street Rotherham S60 1LH on 24 June 2021 (1 page) |
12 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
8 January 2020 | Cessation of Christopher Cooke as a person with significant control on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Claire Louise Scott as a secretary on 8 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Christopher Cooke as a director on 8 January 2020 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from Unit 3 Tummon Street Rotherham S61 1AY England to Unit 20 Alexandra Centre Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JE on 25 January 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
13 November 2017 | Registered office address changed from Shop 2 Pennington Court Maltby Rotherham South Yorkshire S66 8FE United Kingdom to Unit 3 Tummon Street Rotherham S61 1AY on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Shop 2 Pennington Court Maltby Rotherham South Yorkshire S66 8FE United Kingdom to Unit 3 Tummon Street Rotherham S61 1AY on 13 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|