Hatfield
Doncaster
DN7 6QE
Director Name | Mrs Ursula Clarke |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE |
Director Name | Mr David Frank Clarke |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE |
Director Name | Margaret Elaine Clarke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE |
Registered Address | Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Cessation of Ursula Clarke as a person with significant control on 1 September 2023 (1 page) |
---|---|
19 September 2023 | Cessation of Neil Clarke as a person with significant control on 1 September 2023 (1 page) |
19 September 2023 | Notification of David Frank Clarke as a person with significant control on 1 September 2023 (2 pages) |
19 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
12 July 2023 | Confirmation statement made on 2 July 2023 with updates (6 pages) |
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 June 2023 | Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE on 6 June 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with updates (6 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
3 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 February 2018 | Change of details for Mrs Ursula Clarke as a person with significant control on 31 July 2017 (2 pages) |
14 February 2018 | Change of details for Mr David Frank Clarke as a person with significant control on 31 July 2017 (2 pages) |
14 February 2018 | Change of details for Mr Neil Clarke as a person with significant control on 31 July 2017 (2 pages) |
22 December 2017 | Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 22 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Unit 16 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Unit 16 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 21 December 2017 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
8 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
8 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|