Doncaster
DN4 5JP
Director Name | Mr Wayne Olsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Bahamas |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Miss Alice Kate Hill |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 April 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Paul James Edmund Reddish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Registered Address | 1 Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
22 January 2021 | Delivered on: 4 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
30 April 2018 | Delivered on: 3 May 2018 Persons entitled: ZODEQ2 Limited Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 27 April 2018 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
6 January 2022 | Registered office address changed from Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DE England to 1 Water Vole Way Doncaster DN4 5JP on 6 January 2022 (1 page) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 February 2021 | Satisfaction of charge 111267970001 in full (1 page) |
4 February 2021 | Registration of charge 111267970003, created on 22 January 2021 (39 pages) |
6 January 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 6 January 2021 (1 page) |
5 January 2021 | Satisfaction of charge 111267970002 in full (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Paul James Edmund Reddish as a director on 18 September 2019 (1 page) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 February 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
19 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 July 2018 | Appointment of Mr Paul James Edmund Reddish as a director on 20 July 2018 (2 pages) |
3 May 2018 | Registration of charge 111267970002, created on 30 April 2018 (23 pages) |
27 April 2018 | Registration of charge 111267970001, created on 12 April 2018 (23 pages) |
9 April 2018 | Cessation of Alice Kate Hill as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Notification of Stewart Olsen as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Stewart Olsen as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Alice Kate Hill as a director on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Stewart Olsen on 9 April 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for Miss Alice Kate Hill as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Miss Alice Kate Hill as a director on 16 January 2018 (2 pages) |
17 January 2018 | Cessation of Wayne Olsen as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Wayne Olsen as a director on 16 January 2018 (1 page) |
17 January 2018 | Notification of Alice Kate Hill as a person with significant control on 17 January 2018 (2 pages) |
28 December 2017 | Incorporation Statement of capital on 2017-12-28
|
28 December 2017 | Incorporation Statement of capital on 2017-12-28
|