Barnsley
South Yorkshire
S70 2BP
Secretary Name | Alex Firas Waez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Little Lane Mountsorrel Loughborough Leicestershire LE12 7BH |
Secretary Name | Emily Laila Waez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 6 Rennocks Close Quorn Loughborough LE12 8WZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01772 719937 |
---|---|
Telephone region | Preston |
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,246 |
Cash | £19,724 |
Current Liabilities | £47,178 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
14 November 2022 | Delivered on: 15 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 127 station road, mickleover, derby DE3 9FN registered at hm land registry under title number DY34482. Outstanding |
---|---|
29 September 2022 | Delivered on: 13 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 September 2023 | Resolutions
|
---|---|
13 September 2023 | Resolutions
|
13 September 2023 | Change of share class name or designation (2 pages) |
13 September 2023 | Sub-division of shares on 11 September 2023 (4 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
15 November 2022 | Registration of charge 053483940002, created on 14 November 2022 (51 pages) |
13 October 2022 | Registration of charge 053483940001, created on 29 September 2022 (56 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 September 2021 | Memorandum and Articles of Association (27 pages) |
8 September 2021 | Resolutions
|
7 September 2021 | Director's details changed for Margaret Ann Waez on 26 August 2021 (2 pages) |
7 September 2021 | Change of details for Mrs Margaret Ann Waez as a person with significant control on 26 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of Emily Laila Waez as a secretary on 17 August 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
9 April 2021 | Secretary's details changed for Emily Laila Waez on 8 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 February 2019 | Change of details for Mrs Ann Waez as a person with significant control on 14 February 2019 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 12 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 March 2017 | Director's details changed for Margaret Ann Waez on 22 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Margaret Ann Waez on 22 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Emily Laila Waez on 1 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Emily Laila Waez on 1 February 2016 (1 page) |
26 February 2016 | Director's details changed for Margaret Ann Waez on 1 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Margaret Ann Waez on 1 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
11 October 2013 | Registered office address changed from 1 - 2 Vernon Street Derby DE1 1FR United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
11 October 2013 | Registered office address changed from 1 - 2 Vernon Street Derby DE1 1FR United Kingdom on 11 October 2013 (1 page) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Margaret Ann Waez on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Ann Waez on 31 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 1 vernon street derby derbyshire DE1 1FR (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 1 vernon street derby derbyshire DE1 1FR (1 page) |
30 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page) |
20 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page) |
20 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 May 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 May 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 little lane mount sorrel loughborough leicestershire LE12 7BH (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 little lane mount sorrel loughborough leicestershire LE12 7BH (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Registered office changed on 11/03/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
11 March 2005 | Resolutions
|
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |