Bramley
Rotherham
S66 2SA
Director Name | Mr Duncan Michael Birchley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Thornfields Cross Street Bramley Rotherham S66 2SA |
Registered Address | Unit 2 Thornfields Cross Street Bramley Rotherham S66 2SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 2021 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to Unit 2 Thornfields Cross Street Bramley Rotherham S66 2SA on 20 January 2021 (1 page) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
23 September 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Registration of charge 103398500002, created on 9 January 2019 (9 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 September 2017 | Notification of William Geoffrey Bennett as a person with significant control on 22 August 2016 (2 pages) |
1 September 2017 | Notification of Duncan Michael Birchley as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
1 September 2017 | Notification of Duncan Michael Birchley as a person with significant control on 22 August 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
1 September 2017 | Notification of William Geoffrey Bennett as a person with significant control on 1 September 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Registration of charge 103398500001, created on 24 May 2017 (8 pages) |
26 May 2017 | Registration of charge 103398500001, created on 24 May 2017 (8 pages) |
9 December 2016 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
9 December 2016 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|