Balby
Doncaster
South Yorkshire
DN4 5JP
Director Name | Mrs Alison Fleming |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Plumb Units Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
Registered Address | Unit 2 Plumb Units Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 March 2022 | Delivered on: 2 March 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
12 January 2024 | Appointment of Mrs Alison Fleming as a director on 4 January 2024 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
2 March 2022 | Registration of charge 104246880001, created on 2 March 2022 (8 pages) |
11 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
21 April 2021 | Registered office address changed from 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP England to Unit 2 Plumb Units Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 21 April 2021 (1 page) |
16 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP England to 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP England to 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Adam Fleming on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Adam Fleming on 27 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|