Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director Name | Laura Michelle Payne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mr Darren Glen Atkinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Registered Address | Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
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 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 May 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Darren Glen Atkinson as a director on 30 April 2021 (1 page) |
1 April 2021 | Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW to Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 1 April 2021 (1 page) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Laura Michelle Payne on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Alexander Joseph Bak on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Darren Glen Atkinson on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Laura Michelle Payne on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Darren Glen Atkinson on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Alexander Joseph Bak on 18 April 2017 (2 pages) |
22 September 2016 | Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England to Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England to Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW on 22 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 29 Bridgegate Retford DN22 7UX United Kingdom to Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 29 Bridgegate Retford DN22 7UX United Kingdom to Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 16 September 2016 (1 page) |
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|