Kirk Sandall
Doncaster
DN3 1RW
Director Name | Mr Harry James Merrett |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Director Name | Mrs Jane Lisa Merrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Director Name | Miss Sophie Jane Merrett |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Registered Address | Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
---|---|
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 | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot 1 sandall stones road kirk sandall industrial estate doncaster. Outstanding |
---|---|
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 September 2022 | Registered office address changed from C/O Sochall Smith Ltd 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022 (1 page) |
7 February 2022 | Cessation of Harry James Merrett as a person with significant control on 6 April 2021 (1 page) |
7 February 2022 | Notification of a person with significant control statement (2 pages) |
7 February 2022 | Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 (1 page) |
7 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
4 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 February 2019 | Change of share class name or designation (2 pages) |
18 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Resolutions
|
13 February 2019 | Change of details for Mr Harry James Merrett as a person with significant control on 12 January 2017 (5 pages) |
13 February 2019 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 12 January 2017 (5 pages) |
7 February 2019 | Confirmation statement made on 11 January 2019 with updates (6 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 September 2018 | Registration of charge 105597450002, created on 31 August 2018 (7 pages) |
24 August 2018 | Registration of charge 105597450001, created on 23 August 2018 (5 pages) |
7 March 2018 | Second filing of Confirmation Statement dated 11/01/2018 (5 pages) |
12 February 2018 | Confirmation statement made on 11 January 2018 with no updates
|
4 January 2018 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages) |
4 January 2018 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages) |
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|