Royston
Barnsley
South Yorkshire
S71 4BP
Director Name | Carl Pickersgill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 B Midland Road Royston Barnsley South Yorkshire S71 4BP |
Director Name | Ms Trudy Armitage |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Midland Road Royston Barnsley S71 4BP |
Secretary Name | Emma Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 26 Fairfield Mount Ossett West Yorkshire WF5 0TE |
Secretary Name | Carl Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2004) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 226 B Midland Road Royston Barnsley South Yorkshire S71 4BP |
Secretary Name | Helen Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(3 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 2005) |
Role | Secretary |
Correspondence Address | 19 Gray Avenue Swallownest Sheffield South Yorkshire S26 3UZ |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.vanbitz.co.uk/ |
---|---|
Telephone | 01226 709911 |
Telephone region | Barnsley |
Registered Address | 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Trudy Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,418 |
Cash | £41,870 |
Current Liabilities | £19,648 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2009 | Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated director trudy armitage (1 page) |
11 July 2008 | Appointment terminated director trudy armitage (1 page) |
4 June 2008 | Director appointed carl pickersgill (2 pages) |
4 June 2008 | Director appointed carl pickersgill (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 10 market place, batley, west yorkshire WF17 5DA (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 10 market place, batley, west yorkshire WF17 5DA (1 page) |
20 August 2007 | Company name changed harry lofts vehicle ancillaries LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed harry lofts vehicle ancillaries LIMITED\certificate issued on 20/08/07 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
4 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
4 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members
|
2 December 2003 | Return made up to 30/10/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: unit 10 olway works, healey road, ossett, west yorkshire WF5 8LT (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: unit 10 olway works, healey road, ossett, west yorkshire WF5 8LT (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
10 September 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
10 September 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
15 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Company name changed c s business services LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed c s business services LIMITED\certificate issued on 14/02/02 (2 pages) |
30 October 2001 | Incorporation (20 pages) |
30 October 2001 | Incorporation (20 pages) |