Mapplewell
Barnsley
S75 6DF
Director Name | Steven James Gillott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2004) |
Role | Secretary |
Correspondence Address | 14 Cloudberry Way Mapplewell Barnsley South Yorkshire S75 6EA |
Secretary Name | Steven James Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2004) |
Role | Secretary |
Correspondence Address | 14 Cloudberry Way Mapplewell Barnsley South Yorkshire S75 6EA |
Director Name | Mathew Lee Weaver |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2004) |
Role | Finance |
Correspondence Address | 4 Farm Close Rotherham South Yorkshire S60 5ER |
Director Name | Roger Wingate Webb |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2004) |
Role | Engineer |
Correspondence Address | 10 Ricknald Close Aughton Sheffield South Yorkshire S31 0XZ |
Secretary Name | Mathew Lee Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2004(2 years after company formation) |
Appointment Duration | 4 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 4 Farm Close Rotherham South Yorkshire S60 5ER |
Secretary Name | Kevin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2004) |
Role | Project Engineering |
Correspondence Address | 17 Bar Avenue Mapplewell Barnsley South Yorkshire S75 6DP |
Secretary Name | Terry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2012) |
Role | Engineering |
Correspondence Address | 6 High Close Dorton Barnsley South Yorkshire S75 5RD |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(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 | 27 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | accentmas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 827101 |
Telephone region | Barnsley |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Kevin Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,797 |
Cash | £250 |
Current Liabilities | £9,678 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
26 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Notification of Jean Ann Wood as a person with significant control on 26 March 2024 (2 pages) |
25 March 2024 | Change of details for Mr Kevin Wood as a person with significant control on 22 March 2024 (2 pages) |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
22 March 2024 | Change of details for Mr Kevin Wood as a person with significant control on 22 March 2024 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Kevin Wood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Kevin Wood as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Termination of appointment of Terry Wood as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Terry Wood as a secretary (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Director's details changed for Kevin Wood on 27 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Kevin Wood on 27 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page) |
17 July 2007 | Return made up to 27/06/07; no change of members
|
17 July 2007 | Registered office changed on 17/07/07 from: deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page) |
17 July 2007 | Return made up to 27/06/07; no change of members
|
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 27/06/06; full list of members
|
8 August 2006 | Return made up to 27/06/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
18 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 620 attercliffe road the joun banner centre attercliffe sheffield S9 3QS (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 620 attercliffe road the joun banner centre attercliffe sheffield S9 3QS (1 page) |
30 March 2005 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members
|
16 July 2004 | Return made up to 27/06/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 17 bar avenue mapplewell barnsley S60 1BN (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 17 bar avenue mapplewell barnsley S60 1BN (1 page) |
21 February 2003 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 June 2002 | Incorporation (19 pages) |
27 June 2002 | Incorporation (19 pages) |