South Elmsall
Pontefract
West Yorkshire
WF9 2BY
Director Name | Mr Craig Tucker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Amusement Arcade Operator |
Country of Residence | England |
Correspondence Address | Rockleigh High Street South Elmsall Pontefract West Yorkshire WF9 2DA |
Director Name | Mr Cecil Stanley Tucker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 1998) |
Role | Amusement Arcade Operator |
Correspondence Address | 4 Granby Court South Elmsall Pontefract West Yorkshire WF9 2NP |
Director Name | Mr Darren Tucker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2000) |
Role | Amusement Arcade Operator |
Correspondence Address | 81 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2QW |
Director Name | Mr Harold Tucker |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 1998) |
Role | Amusement Arcade Operator |
Correspondence Address | 25 High Street South Elmsall Pontefract West Yorkshire WF9 2DA |
Secretary Name | Mrs Linzi Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper Ash Grove South Elmsall Pontefract West Yorkshire WF9 2BY |
Registered Address | 25 High Street South Elmsall Pontefract WF9 2DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Elmsall |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
2.5k at £1 | Mr Craig Tucker 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Linzi Storey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,180 |
Cash | £1,337 |
Current Liabilities | £151,403 |
Latest Accounts | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 18 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
25 October 2007 | Delivered on: 27 October 2007 Persons entitled: National Westminster 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: 79/81 barnsley road south elmsall pontefract,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 January 1986 | Delivered on: 21 February 1986 Satisfied on: 13 June 1996 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: 565, 567, 569 and 571 attercliffe rd, sheffield. S.yorkshire. Tn: syk 203692. Fully Satisfied |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Micro company accounts made up to 18 January 2017 (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 18 January 2016 (8 pages) |
22 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 October 2015 | Total exemption small company accounts made up to 18 January 2015 (8 pages) |
26 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 October 2014 | Total exemption small company accounts made up to 18 January 2014 (8 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 October 2013 | Total exemption small company accounts made up to 18 January 2013 (4 pages) |
4 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 18 January 2012 (4 pages) |
16 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Registered office address changed from Units 20 Fall Bank Industrial Estate, Dodworth Barnsley South Yorkshire S75 3LS on 16 December 2011 (1 page) |
16 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 18 January 2011 (4 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 18 January 2010 (4 pages) |
3 December 2009 | Director's details changed for Mrs Linzi Storey on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Craig Tucker on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Craig Tucker on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Linzi Storey on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 18 January 2009 (3 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 18 January 2008 (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: units 1 & 2 9 doncaster road barnsley south yorkshire S70 1TH (1 page) |
9 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 18 January 2007 (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 18 January 2006 (6 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 12 victoria road barnsley S70 2BB (1 page) |
6 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 18 January 2005 (6 pages) |
2 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 18 January 2004 (6 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 18 January 2003 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 18 January 2002 (6 pages) |
13 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 18 January 2001 (6 pages) |
8 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
27 November 2000 | Director resigned (2 pages) |
14 November 2000 | Accounts for a small company made up to 18 January 2000 (7 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members
|
16 November 1999 | Accounts for a small company made up to 18 January 1999 (7 pages) |
18 November 1998 | Return made up to 09/11/98; full list of members
|
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
16 July 1998 | Accounts for a small company made up to 18 January 1998 (7 pages) |
19 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 18 January 1997 (7 pages) |
10 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Accounts for a small company made up to 18 January 1996 (7 pages) |
13 November 1995 | Return made up to 09/11/95; full list of members
|
19 July 1995 | Accounts for a small company made up to 18 January 1995 (6 pages) |