Pilley Tankersley
Barnsley
South Yorkshire
S75 3AF
Director Name | Kathleen Elizabeth Simpson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 July 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 11 Chapel Road Pilley Tankersley Barnsley South Yorkshire S75 3AF |
Secretary Name | Kathleen Elizabeth Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 July 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 11 Chapel Road Pilley Tankersley Barnsley South Yorkshire S75 3AF |
Director Name | Dennis Arthur Simpson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 16 years (closed 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chapel Road Pilley Barnsley South Yorkshire S75 3AF |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Martin Rastall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Meadow Drive Tickhill Doncaster South Yorkshire DN11 9ET |
Secretary Name | Stephanie Louise Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hillcrest Drive Oughtibridge Sheffield South Yorkshire S30 3JJ |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Lynne Marie Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | 2 Wescoe Avenue Great Houghton Barnsley South Yorkshire S72 0DW |
Telephone | 07 764986613 |
---|---|
Telephone region | Mobile |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Adam John Simpson 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Elizabeth Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,035 |
Cash | £8,149 |
Current Liabilities | £34,477 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
27 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Adam John Simpson on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Dennis Arthur Simpson on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Dennis Arthur Simpson on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Kathleen Elizabeth Simpson on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Kathleen Elizabeth Simpson on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Adam John Simpson on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
17 January 2007 | Return made up to 21/11/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
25 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
30 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 August 2002 | New director appointed (2 pages) |
3 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 January 2001 | Return made up to 21/11/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
21 November 1997 | Incorporation (17 pages) |