Barnsley
S71 5AQ
Secretary Name | Robin Darran Lovatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Laithes Lane Barnsley South Yorkshire S71 3AQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | accentmas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 827101 |
Telephone region | Barnsley |
Registered Address | 14 Laithes Close Athersley South Barnsley S71 3AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Tracy Lovatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £539 |
Cash | £319 |
Current Liabilities | £1,431 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2023 (overdue) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
6 July 2022 | Director's details changed for Mrs Tracy Lovatt on 23 May 2022 (2 pages) |
6 July 2022 | Change of details for Mrs Tracy Lovatt as a person with significant control on 23 May 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
5 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 May 2018 | Change of details for Mrs Tracy Lovatt as a person with significant control on 1 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mrs Tracy Lovatt on 1 May 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 June 2017 | Termination of appointment of Robin Darran Lovatt as a secretary on 15 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Robin Darran Lovatt as a secretary on 15 May 2017 (1 page) |
1 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Tracy Lovatt on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Tracy Lovatt on 23 January 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from deb house, 19MIDDLEWOODS way wharncliffe business park, carlton, barnsley S71 3HR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from deb house, 19MIDDLEWOODS way wharncliffe business park, carlton, barnsley S71 3HR (1 page) |
10 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (22 pages) |
23 January 2008 | Incorporation (22 pages) |