Rotherham
S60 1FG
Director Name | Mr Shaun Joseph Beeston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A06 Temple Road Rotherham S60 1FG |
Director Name | Mr Paul Michael Hoyle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE |
Director Name | Mr Matthew William Corby |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE |
Director Name | Mr Norman Philip Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A06 Temple Road Rotherham S60 1FG |
Director Name | Mr Spencer John Gregg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A06 Temple Road Rotherham S60 1FG |
Registered Address | Unit A06 Temple Road Rotherham S60 1FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
14 April 2022 | Delivered on: 19 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
5 December 2023 | Director's details changed for Mr Luke Baker on 4 December 2022 (2 pages) |
---|---|
5 December 2023 | Change of details for Mr Luke Baker as a person with significant control on 4 December 2022 (2 pages) |
5 December 2023 | Confirmation statement made on 3 December 2023 with updates (4 pages) |
5 December 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
12 September 2023 | Satisfaction of charge 114971740001 in full (1 page) |
2 February 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 December 2022 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
15 June 2022 | Termination of appointment of Norman Philip Hughes as a director on 4 June 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
19 April 2022 | Registration of charge 114971740001, created on 14 April 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
7 January 2022 | Change of details for Mr Luke Baker as a person with significant control on 5 December 2020 (2 pages) |
7 January 2022 | Change of details for Mr Luke Baker as a person with significant control on 4 December 2020 (2 pages) |
7 January 2022 | Director's details changed for Mr Luke Baker on 5 December 2020 (2 pages) |
16 July 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
24 November 2020 | Registered office address changed from Unit a06 Magna 34 Business Park Sheffield Road Rotherham S60 1DX United Kingdom to Unit a06 Temple Road Rotherham S60 1FG on 24 November 2020 (2 pages) |
20 October 2020 | Registered office address changed from Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE England to Unit a06 Magna 34 Business Park Sheffield Road Rotherham S60 1DX on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Paul Michael Hoyle as a director on 8 October 2020 (1 page) |
29 May 2020 | Termination of appointment of Matthew William Corby as a director on 19 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
14 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 7 High Street Great Houghton Barnsley S72 0AA United Kingdom to Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE on 5 February 2019 (1 page) |
26 October 2018 | Cessation of Paul Michael Hoyle as a person with significant control on 17 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Shaun Joseph Beeston as a director on 17 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Matthew William Corby as a director on 17 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Norman Philip Hughes as a director on 17 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Spencer John Gregg as a director on 17 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Dovecote House Middlecliff Lane Little Houghton Barnsley S72 0HW United Kingdom to 7 High Street Great Houghton Barnsley S72 0AA on 1 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with updates (3 pages) |
2 August 2018 | Incorporation Statement of capital on 2018-08-02
|