Doncaster
S Yorks
DN12 1ES
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mrs Carol Susan Pochciol |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3ND |
Director Name | Mr Paul Gordon Pochciol |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3ND |
Director Name | Mr Thomas Fraser Pochciol |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3ND |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
3 December 2018 | Delivered on: 4 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 22 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 May 2018 | Delivered on: 29 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
15 May 2020 | Registration of charge 112857700004, created on 4 May 2020 (106 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
4 December 2018 | Registration of charge 112857700003, created on 3 December 2018 (13 pages) |
27 November 2018 | Resolutions
|
22 November 2018 | Registration of charge 112857700002, created on 19 November 2018 (13 pages) |
7 November 2018 | Cessation of Paul Gordon Pochciol as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Notification of Polypipe Limited as a person with significant control on 25 October 2018 (2 pages) |
7 November 2018 | Cessation of Carol Susan Pochciol as a person with significant control on 25 October 2018 (1 page) |
6 November 2018 | Satisfaction of charge 112857700001 in full (1 page) |
5 November 2018 | Termination of appointment of Paul Gordon Pochciol as a director on 25 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Thomas Fraser Pochciol as a director on 25 October 2018 (1 page) |
5 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 November 2018 | Appointment of Mr Martin Keith Payne as a director on 25 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Carol Susan Pochciol as a director on 25 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Paul Anthony James as a director on 25 October 2018 (2 pages) |
5 November 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 25 October 2018 (2 pages) |
5 November 2018 | Registered office address changed from Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3nd United Kingdom to Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 5 November 2018 (1 page) |
13 September 2018 | Change of details for Mr Paul Gordon Pochciol as a person with significant control on 2 July 2018 (2 pages) |
13 September 2018 | Change of details for Mr Paul Gordon Pochciol as a person with significant control on 3 April 2018 (2 pages) |
13 September 2018 | Notification of Carol Susan Pochciol as a person with significant control on 2 July 2018 (2 pages) |
5 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
1 June 2018 | Appointment of Mr Thomas Fraser Pochciol as a director on 22 May 2018 (2 pages) |
29 May 2018 | Registration of charge 112857700001, created on 22 May 2018 (9 pages) |
3 April 2018 | Incorporation Statement of capital on 2018-04-03
|