Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director Name | Robin Leslie Sutton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Mr John Robert Armitage |
---|---|
Status | Current |
Appointed | 20 June 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Robert Edward Armitage |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Ann McGuiness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Corner Coombe Road Shaldon Devon TQ14 0EX |
Secretary Name | Mr Robert Edward Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 June 2022) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alusec.co.uk |
---|---|
Telephone | 01709 555688 |
Telephone region | Rotherham |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire 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 70 other UK companies use this postal address |
2 at £1 | Robert Edward Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £762,796 |
Cash | £431,042 |
Current Liabilities | £247,798 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 December 2019 | Notification of Green Moor Holdings Limited as a person with significant control on 14 June 2017 (2 pages) |
19 December 2019 | Cessation of John Robert Armitage as a person with significant control on 5 February 2018 (1 page) |
11 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 February 2018 | Notification of John Armitage as a person with significant control on 17 October 2017 (2 pages) |
5 February 2018 | Cessation of Robert Edward Armitage as a person with significant control on 16 October 2017 (1 page) |
5 February 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 April 2014 | Appointment of Robin Leslie Sutton as a director (4 pages) |
16 April 2014 | Appointment of Robin Leslie Sutton as a director (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 January 2009 | Secretary appointed mr. Robert edward armitage (1 page) |
21 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
21 January 2009 | Secretary appointed mr. Robert edward armitage (1 page) |
21 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
20 January 2009 | Appointment terminated secretary ann mcguiness (1 page) |
20 January 2009 | Appointment terminated secretary ann mcguiness (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP (1 page) |
22 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members
|
21 December 2005 | Return made up to 13/12/05; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 December 2004 | Return made up to 13/12/04; full list of members
|
16 December 2004 | Return made up to 13/12/04; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2003 | Return made up to 13/12/02; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2003 | Return made up to 13/12/02; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 December 2000 | Return made up to 13/12/00; full list of members
|
29 December 2000 | Return made up to 13/12/00; full list of members
|
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
31 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB (1 page) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 December 1993 | Incorporation (13 pages) |
22 December 1993 | Incorporation (13 pages) |