Barnsley
South Yorkshire
S71 5ER
Secretary Name | Lisa Jayne Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 559 Doncaster Road Barnsley South Yorkshire S71 5ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Website | lloydthomasmetallurgy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321473 |
Telephone region | Barnsley |
Registered Address | Fusion At Magna, Unit 23 Magna Way Rotherham S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dr Clayton Thomas 50.00% Ordinary |
---|---|
1 at £1 | Ms Lisa Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,298 |
Cash | £78,645 |
Current Liabilities | £33,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Dr Clayton John Thomas on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Clayton John Thomas on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Return made up to 08/03/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 559 doncaster road barnsley south yorkshire S71 5ER (2 pages) |
22 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 559 doncaster road barnsley south yorkshire S71 5AQ (1 page) |
17 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
8 March 2000 | Incorporation (8 pages) |