Dinnington
Sheffield
S25 3QB
Director Name | Mr Russell John Fraser-Davis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB |
Director Name | Mrs Lisa Askham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | International House Mosley Street Manchester M2 3HZ |
Director Name | Mrs Vanessa Fraser-Davis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | International House Mosley Street Manchester M2 3HZ |
Registered Address | International House Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Russell John Fraser-davis 50.00% Ordinary |
---|---|
1 at £1 | Stefan Askham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,086 |
Cash | £103,270 |
Current Liabilities | £49,284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 January 2017 | Appointment of Mrs Lisa Askham as a director on 30 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from Gallimaufry Treswell Road South Leverton Retford DN22 0BP England to Lawrence House James Nicolson Link York YO30 4WG on 9 January 2017 (1 page) |
29 December 2016 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England to Gallimaufry Treswell Road South Leverton Retford DN22 0BP on 29 December 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 February 2016 | Registered office address changed from 10 Manston Way Worksop Nottinghamshire S81 7NX to Lawrence House James Nicolson Link York YO30 4WG on 23 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 January 2015 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to 10 Manston Way Worksop Nottinghamshire S81 7NX on 20 January 2015 (1 page) |
30 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 8 July 2013 (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|