Company NameAuditoria Services Limited
Company StatusActive
Company Number01343514
CategoryPrivate Limited Company
Incorporation Date12 December 1977(46 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJoan Penistone
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSlacks Farm
Slacks Lane, Bramley
Rotherham
South Yorkshire
S66 1TZ
Director NameMr John Alfred Penistone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years after company formation)
Appointment Duration32 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSlacks Farm
Slacks Lane, Bramley
Rotherham
South Yorkshire
S66 1TZ
Director NameMiss Joanne Penistone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(37 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSlacks Farm
Slacks Lane
Bramley
Rotherham
S66 1TZ
Director NameMr John James Penistone
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(37 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSlacks Farm
Slacks Lane
Bramley
Rotherham
S66 1TZ
Secretary NameMiss Joanne Penistone
StatusCurrent
Appointed15 January 2015(37 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSlacks Farm
Slacks Lane
Bramley
Rotherham
S66 1TZ
Secretary NameJoan Penistone
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration23 years (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlacks Farm
Slacks Lane, Bramley
Rotherham
South Yorkshire
S66 1TZ

Contact

Websitewww.auditoria-services.com/
Email address[email protected]
Telephone01709 543345
Telephone regionRotherham

Location

Registered AddressDenby Way Hellaby Industrial Estate
Hellaby
Rotherham
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1John Alfred Penistone
70.00%
Ordinary A
10 at £1Joan Penistone
10.00%
Ordinary B
10 at £1Joanne Penistone
10.00%
Ordinary C
10 at £1John James Penistone
10.00%
Ordinary D

Financials

Year2014
Turnover£5,203,087
Gross Profit£2,299,783
Net Worth£2,139,889
Cash£451,528
Current Liabilities£990,819

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

4 May 2012Delivered on: 19 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of denby way, hellaby, rotherham, south yorkshire being the whole of SYK187468 and part of SYK38202 and part of SYK22264.
Outstanding
30 September 1988Delivered on: 6 October 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
8 December 2023Audited abridged accounts made up to 31 March 2023 (10 pages)
13 April 2023Change of details for Mr John Alfred Penistone as a person with significant control on 21 March 2023 (2 pages)
13 April 2023Director's details changed for Mr John James Penistone on 21 March 2023 (2 pages)
13 April 2023Director's details changed for Joan Penistone on 21 March 2023 (2 pages)
13 April 2023Director's details changed for Mr John Alfred Penistone on 21 March 2023 (2 pages)
13 April 2023Director's details changed for Miss Joanne Penistone Hamshaw on 21 March 2023 (2 pages)
12 April 2023Secretary's details changed for Miss Joanne Penistone on 21 March 2023 (1 page)
21 March 2023Director's details changed for Miss Joanne Penistone on 21 March 2023 (2 pages)
21 March 2023Registered office address changed from Slacks Farm Slacks Lane Bramley Rotherham S66 1TZ to Denby Way Hellaby Industrial Estate Hellaby Rotherham S66 8HR on 21 March 2023 (1 page)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 November 2022Audited abridged accounts made up to 31 March 2022 (9 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Audited abridged accounts made up to 31 March 2021 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
27 November 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
16 November 2015Full accounts made up to 31 March 2015 (16 pages)
16 November 2015Full accounts made up to 31 March 2015 (16 pages)
16 January 2015Termination of appointment of Joan Penistone as a secretary on 15 January 2015 (1 page)
16 January 2015Appointment of Miss Joanne Penistone as a director on 15 January 2015 (2 pages)
16 January 2015Termination of appointment of Joan Penistone as a secretary on 15 January 2015 (1 page)
16 January 2015Appointment of Mr John James Penistone as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr John James Penistone as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Miss Joanne Penistone as a secretary on 15 January 2015 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Appointment of Miss Joanne Penistone as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Miss Joanne Penistone as a secretary on 15 January 2015 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
11 November 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
11 November 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Director's details changed for John Alfred Penistone on 31 December 2009 (2 pages)
12 January 2010Director's details changed for John Alfred Penistone on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Joan Penistone on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Joan Penistone on 31 December 2009 (2 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 31/12/07; no change of members (7 pages)
12 March 2008Return made up to 31/12/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 December 1977Incorporation (17 pages)
12 December 1977Incorporation (17 pages)