Rotherham
S60 3PR
Director Name | Paul Kevin Inger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | George Rhodes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | Pitches Sports Club Wickersley Road Rotherham S60 3PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Valley |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
21 April 2021 | Delivered on: 6 May 2021 Persons entitled: Piccadilly Bridge Capital Limited & Ian Stark Classification: A registered charge Particulars: 445 handsworth road, handsworth, sheffield, S13 9DD (title no: SYK402968). Outstanding |
---|---|
21 April 2021 | Delivered on: 6 May 2021 Persons entitled: Piccadilly Bridge Capital Limited & Ian Stark Classification: A registered charge Particulars: 445 handsworth road, handsworth, sheffield, S13 9DD (title no: SYK402968). Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 445 handsworth road, sheffield S13 9DD registered at land registry with title number SYK402968. Outstanding |
15 November 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 April 2023 | Appointment of receiver or manager (4 pages) |
18 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 May 2021 | Memorandum and Articles of Association (20 pages) |
26 May 2021 | Resolutions
|
26 May 2021 | Resolutions
|
12 May 2021 | Change of share class name or designation (2 pages) |
6 May 2021 | Registration of charge 105869190003, created on 21 April 2021 (34 pages) |
6 May 2021 | Registration of charge 105869190004, created on 21 April 2021 (45 pages) |
21 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
20 April 2021 | Notification of Peter Thomas Eyre as a person with significant control on 19 April 2021 (2 pages) |
20 April 2021 | Cessation of George Rhodes as a person with significant control on 19 April 2021 (1 page) |
20 April 2021 | Termination of appointment of George Rhodes as a director on 19 April 2021 (1 page) |
20 April 2021 | Appointment of Mr Peter Thomas Eyre as a director on 19 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Pitches Sports Club Wickersley Road Rotherham S60 3PR on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
20 April 2021 | Cessation of Paul Kevin Inger as a person with significant control on 19 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Paul Kevin Inger as a director on 19 April 2021 (1 page) |
27 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 February 2019 | Change of details for Paul Kevin Inger as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
4 February 2019 | Director's details changed for George Rhodes on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for Paul Kevin Inger as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for George Rhodes as a person with significant control on 4 February 2019 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 February 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
1 February 2018 | Registration of charge 105869190001, created on 31 January 2018 (3 pages) |
1 February 2018 | Registration of charge 105869190002, created on 31 January 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
4 January 2018 | Registered office address changed from 12 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 12 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 January 2018 (1 page) |
27 January 2017 | Incorporation
Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation
Statement of capital on 2017-01-27
|