Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary Name | Mrs Ailsa Jane Garside |
---|---|
Status | Current |
Appointed | 01 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomly Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Mr Daniel Stewart Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Bridge Suite The Old Corn Mill Bullhouse Mill, Lee Millhouse Green Sheffield South Yorkshire S36 9NN |
Website | www.3dscannerstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 760955 |
Telephone region | Barnsley |
Registered Address | The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | James Edward Garside 55.00% Ordinary |
---|---|
45 at £1 | Ailsa Jane Amos 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,180 |
Cash | £147 |
Current Liabilities | £65,327 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
26 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 May 2018 | Secretary's details changed for Mrs Ailsa Jane Garside on 24 May 2018 (1 page) |
24 May 2018 | Director's details changed for Mr James Edward Garside on 24 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
4 May 2018 | Resolutions
|
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 September 2016 | Registered office address changed from Bridge Suite the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Bridge Suite the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page) |
11 June 2015 | Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
29 September 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
9 June 2014 | Termination of appointment of Daniel Garside as a secretary (1 page) |
9 June 2014 | Appointment of Miss Ailsa Jane Amos as a secretary (2 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Daniel Garside as a secretary (1 page) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Appointment of Miss Ailsa Jane Amos as a secretary (2 pages) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed 1ST horizon entertainment LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed 1ST horizon entertainment LIMITED\certificate issued on 08/05/14
|
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
7 June 2012 | Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
7 June 2012 | Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
20 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
15 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
28 December 2005 | Return made up to 12/05/05; full list of members
|
28 December 2005 | Return made up to 12/05/05; full list of members
|
21 June 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
19 June 2003 | Company name changed abundant technologies LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed abundant technologies LIMITED\certificate issued on 19/06/03 (2 pages) |
12 May 2003 | Incorporation (15 pages) |
12 May 2003 | Incorporation (15 pages) |