Elsecar
Barnsley
South Yorkshire
S74 8ET
Director Name | Linda Ann Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ET |
Secretary Name | Linda Ann Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ET |
Director Name | Mr Lee Robert Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 49 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.drtservices.com |
---|---|
Email address | [email protected] |
Registered Address | 49 Armroyd Lane Elsecar Barnsley S74 8ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
2 at £1 | Derek Robert Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,559 |
Current Liabilities | £75,494 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 December 2020 | Notification of Lee Robert Taylor as a person with significant control on 1 April 2020 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Notification of Derek Robert Taylor as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 April 2016 | Appointment of Mr Lee Robert Taylor as a director on 1 April 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
22 April 2016 | Appointment of Mr Lee Robert Taylor as a director on 1 April 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Registration of charge 048176420001, created on 29 August 2014 (8 pages) |
2 September 2014 | Registration of charge 048176420001, created on 29 August 2014 (8 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
13 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 February 2006 | Return made up to 02/07/05; full list of members (2 pages) |
1 February 2006 | Return made up to 02/07/05; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |