Stairfoot
Barnsley
South Yorkshire
S70 3PT
Secretary Name | Patricia Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Plant Yard School Street Stairfoot Barnsley South Yorkshire S70 3PT |
Director Name | David Oliver Corbett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plant Yard School Street Stairfoot Barnsley South Yorkshire S70 3PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.volmec.co.uk/ |
---|---|
Telephone | 01226 204400 |
Telephone region | Barnsley |
Registered Address | The Plant Yard School Street Stairfoot Barnsley South Yorkshire S70 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
900 at £1 | Mr Andrew Munro 90.00% Ordinary |
---|---|
100 at £1 | David Corbett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,032 |
Cash | £96,086 |
Current Liabilities | £224,535 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
20 July 1999 | Delivered on: 28 July 1999 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: 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 |
---|
28 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 March 2010 | Director's details changed for David Oliver Corbett on 29 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Munro on 29 December 2009 (2 pages) |
2 March 2010 | Director's details changed for David Oliver Corbett on 29 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Munro on 29 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Patricia Munro on 29 December 2009 (1 page) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Patricia Munro on 29 December 2009 (1 page) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Return made up to 29/12/05; full list of members (2 pages) |
21 September 2006 | Return made up to 29/12/05; full list of members (2 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
12 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 December 1999 | Company name changed vol-mec (southern) LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed vol-mec (southern) LIMITED\certificate issued on 24/12/99 (2 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page) |
4 January 1999 | New director appointed (2 pages) |
29 December 1998 | Incorporation (17 pages) |
29 December 1998 | Incorporation (17 pages) |