Doncaster
South Yorkshire
DN1 2HJ
Secretary Name | Susan Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Mr Lloyd Lindsay Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shardlow Court Bessacarr Doncaster South Yorkshire DN4 6FD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Telephone | 01302 344144 |
---|---|
Telephone region | Doncaster |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Mr Lloyd Lindsay Barber 80.00% Ordinary A |
---|---|
20 at £1 | Mrs Susan Barber 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£573 |
Current Liabilities | £77,503 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (7 months from now) |
8 November 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 July 2017 | Notification of Lloyd Lindsay Barber as a person with significant control on 6 April 2016 (2 pages) |
---|---|
31 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 January 2010 | Director's details changed for Lloyd Lindsay Barber on 1 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Susan Barber on 1 November 2009 (1 page) |
21 January 2010 | Director's details changed for Lloyd Lindsay Barber on 1 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Susan Barber on 1 November 2009 (1 page) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 September 2007 | Return made up to 18/07/07; no change of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
28 May 2004 | New secretary appointed (2 pages) |
9 September 2003 | Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2003 | Nc inc already adjusted 18/07/03 (1 page) |
28 July 2003 | Resolutions
|
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |