Company Information for S2 PUBLIC RELATIONS LTD
5 FLEMMING COURT, CASTLEFORD, WEST YORKSHIRE, WF10 5HW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
S2 PUBLIC RELATIONS LTD | ||
Legal Registered Office | ||
5 FLEMMING COURT CASTLEFORD WEST YORKSHIRE WF10 5HW Other companies in WF10 | ||
Previous Names | ||
|
Company Number | 05011223 | |
---|---|---|
Company ID Number | 05011223 | |
Date formed | 2004-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-06 08:05:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN YOUNG |
||
EUGENIE ANN ELENA KEOGH |
||
STEPHEN JOHN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOGICPLAN LTD |
Company Secretary | ||
CHRISTOPHER EDWARD RICHARD WINTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WOOD PROTECTION ASSOCIATION | Company Secretary | 2009-04-01 | CURRENT | 2005-10-18 | Active | |
TIMBER DECKING & CLADDING ASSOCIATION LTD. | Director | 2013-04-04 | CURRENT | 1998-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eugenie Ann Elena Keogh on 2013-06-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN YOUNG on 2013-08-08 | |
CH01 | Director's details changed for Mr Stephen John Young on 2013-08-08 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eugenie Ann Elena Keogh on 2010-02-15 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 01/04/05--------- £ SI 1@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/06 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CIRCE BUILDING WHELDON ROAD CASTLEFORD WEST YORKSHIRE WF10 2JT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU | |
CERTNM | COMPANY NAME CHANGED ID CLINIC LTD CERTIFICATE ISSUED ON 21/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-04-01 | £ 4,875 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S2 PUBLIC RELATIONS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,377 |
Current Assets | 2012-04-01 | £ 5,161 |
Debtors | 2012-04-01 | £ 3,784 |
Fixed Assets | 2012-04-01 | £ 1,162 |
Shareholder Funds | 2012-04-01 | £ 1,448 |
Tangible Fixed Assets | 2012-04-01 | £ 1,162 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as S2 PUBLIC RELATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |