Barnsley
S75 3SP
Director Name | Mr Stuart Martin Reed |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Barnsley S75 3SP |
Director Name | Mr Andrew David Hurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 4 months (resigned 11 November 2023) |
Role | Computer Analyst/Programmer |
Country of Residence | England |
Correspondence Address | 40 Allendale Road Barnsley South Yorkshire S75 1BJ |
Secretary Name | Brian Herbert Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 40 Allendale Road Barnsley South Yorkshire S75 1BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | assistpoint.co.uk |
---|---|
Telephone | 07 768484971 |
Telephone region | Mobile |
Registered Address | Copia House Great Cliffe Court Barnsley S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,419 |
Cash | £5,509 |
Current Liabilities | £10,544 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Andrew David Hurst as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Andrew David Hurst as a person with significant control on 6 April 2016 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Termination of appointment of Brian Hurst as a secretary (1 page) |
17 July 2012 | Termination of appointment of Brian Hurst as a secretary (1 page) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 June 2010 | Director's details changed for Andrew David Hurst on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrew David Hurst on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
28 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |