Company Name1Click Imports Ltd
Company StatusDissolved
Company Number10389448
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Fenton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Red Hill
Kiveton Park
Sheffield
South Yorkshire
S26 6QA
Director NameMr Scott Neil Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldale Close
Woodhouse
Sheffield
South Yorkshire
S13 7ND
Director NameMr Jamie Turner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Brooklands Way
Brooklands Park Industrial Estate
Dinnington
Sheffield
S25 2JZ
Secretary NameJamie Turner
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 De Sutton Place
Hartfield
Sheffield
South Yorkshire
S26 7XG

Location

Registered AddressUnit 4 Brooklands Way
Brooklands Park Industrial Estate
Dinnington
Sheffield
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Unit 4 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ to Unit 4 Brooklands Way Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Unit 4 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ to Unit 4 Brooklands Way Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 27 September 2017 (1 page)
26 September 2017Registered office address changed from 17 Oldale Close Woodhouse Sheffield South Yorkshire S13 7nd United Kingdom to Unit 4 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 17 Oldale Close Woodhouse Sheffield South Yorkshire S13 7nd United Kingdom to Unit 4 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ on 26 September 2017 (2 pages)
28 September 2016Director's details changed for Mr Jamie Turner on 22 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Jamie Turner on 22 September 2016 (2 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 11,000
(46 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 11,000
(46 pages)