Wombwell
Barnsley
S73 8RF
Director Name | Mr Paul Zammito-Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Hough Lane Wombwell Barnsley S73 0EG |
Secretary Name | Kevin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01226 344796 |
---|---|
Telephone region | Barnsley |
Registered Address | 47 Aldham House Lane Wombwell Barnsley S73 8RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Wombwell |
Built Up Area | Barnsley/Dearne Valley |
50 at £1 | Kevin Smith 50.00% Ordinary |
---|---|
50 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £7,675 |
Current Liabilities | £30,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
29 April 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
19 January 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
3 September 2021 | Notification of Kevin Smith as a person with significant control on 4 June 2021 (2 pages) |
1 September 2021 | Termination of appointment of Paul Zammito-Smith as a director on 4 June 2021 (1 page) |
29 August 2021 | Cessation of Paul Zammito-Smith as a person with significant control on 4 June 2021 (1 page) |
29 August 2021 | Termination of appointment of Kevin Smith as a secretary on 4 June 2021 (1 page) |
31 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 March 2021 | Registered office address changed from Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS England to 47 Aldham House Lane Wombwell Barnsley S73 8RF on 19 March 2021 (1 page) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 March 2020 | Appointment of Mr Kevin Smith as a director on 11 March 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 September 2019 | Registered office address changed from 47 Aldham House Lane Wombwell Barnsley S73 8RF England to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 26 September 2019 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 June 2018 | Registered office address changed from Unit 12 Mitchells Enterprise Centre Bradberry Balk Lane Wombwell Barnsley South Yorkshire S73 8HR to 47 Aldham House Lane Wombwell Barnsley S73 8RF on 27 June 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
15 September 2017 | Director's details changed for Mr Paul Smith on 1 September 2017 (3 pages) |
15 September 2017 | Director's details changed for Mr Paul Smith on 1 September 2017 (3 pages) |
14 September 2017 | Change of details for Mr Paul Smith as a person with significant control on 1 May 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Change of details for Mr Paul Smith as a person with significant control on 1 May 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Kevin Smith on 18 December 2014 (1 page) |
23 December 2015 | Secretary's details changed for Kevin Smith on 18 December 2014 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 December 2013 | Director's details changed for Paul Smith on 1 April 2013 (2 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Paul Smith on 1 April 2013 (2 pages) |
24 December 2013 | Director's details changed for Paul Smith on 1 April 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 12 mitchells enterprise centre balk lane wombwell barnsley south yorkshire S73 8HR (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 12 mitchells enterprise centre balk lane wombwell barnsley south yorkshire S73 8HR (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 28 cemetery road wombwell barnsley S73 8HY (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 28 cemetery road wombwell barnsley S73 8HY (1 page) |
4 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 January 2006 | Ad 12/12/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Ad 12/12/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (16 pages) |
12 December 2005 | Incorporation (16 pages) |