Company NameMaltby Accountancy Services Limited
DirectorsJohn Robert Parkin and Robert David Parkin
Company StatusActive
Company Number04630268
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Previous NameA1 Cleaning Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Robert Parkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN
Director NameMr Robert David Parkin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameClare Louise Lawrence
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCleaning
Correspondence Address6 Dolphin Street
Cleethorpes
North East Lincolnshire
DN35 8NE
Secretary NameClive Cooper
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lesley Avenue
Conisbrough
South Yorkshire
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert David Parkin
NationalityBritish
StatusResigned
Appointed01 October 2003(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2010)
RoleTrainee Accountant
Correspondence Address14 Yarwell Drive
Maltby
Rotherham
South Yorkshire
S66 8HZ

Contact

Websiterotherhamchildrenscentres.co.uk

Location

Registered AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1John Robert Parkin
60.00%
Ordinary A
20 at £1Hollie Parkin
20.00%
Ordinary B
20 at £1Tony James Parkin
20.00%
Ordinary C

Financials

Year2014
Net Worth£194
Cash£7,320
Current Liabilities£18,330

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 14 February 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Termination of appointment of Robert Parkin as a secretary (1 page)
6 February 2010Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2010Amended accounts made up to 31 January 2009 (6 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Robert David Parkin on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Robert David Parkin on 1 November 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 07/01/09; full list of members (3 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 May 2007Ad 01/02/06--------- £ si 1@1 (2 pages)
25 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 07/01/07; full list of members (2 pages)
7 February 2006Return made up to 07/01/06; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 March 2005Return made up to 07/01/05; full list of members (6 pages)
2 November 2004Registered office changed on 02/11/04 from: 63 bawtry road bramley rotherham S66 2TN (1 page)
10 May 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 6 dolphin street cleethorpes north east lincolnshire DN35 8NE (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (1 page)
25 October 2003Secretary resigned (2 pages)
17 October 2003Company name changed A1 cleaning contractors LIMITED\certificate issued on 17/10/03 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 January 2003Incorporation (18 pages)