Barnsley
South Yorkshire
S70 2BB
Director Name | Peter Needham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Secretary Name | Mr Paul Finney |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Charles Justin Pascall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
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 |
5 at £1 | Michelle Finney 5.00% Ordinary D |
---|---|
5 at £1 | S.e. Gaskell 5.00% Ordinary C |
45 at £1 | Paul Finney 45.00% Ordinary B |
45 at £1 | Peter Needham 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,265 |
Cash | £94,118 |
Current Liabilities | £66,586 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
2 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
14 April 2008 | Delivered on: 16 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
25 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 October 2018 | Secretary's details changed for Mr Paul Finney on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Mr Paul Finney on 25 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Peter Needham on 25 October 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 July 2017 | Notification of Paul Finney as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Peter Needham as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Peter Needham as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Peter Needham as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Paul Finney as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Paul Finney as a person with significant control on 30 June 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 March 2016 | Registration of charge 064846900002, created on 2 March 2016 (22 pages) |
3 March 2016 | Registration of charge 064846900002, created on 2 March 2016 (22 pages) |
23 February 2016 | Satisfaction of charge 1 in full (4 pages) |
23 February 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Statement of capital on 16 April 2013
|
16 April 2013 | Statement of capital on 16 April 2013
|
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement by directors (1 page) |
9 April 2013 | Solvency statement dated 03/01/13 (1 page) |
9 April 2013 | Statement by directors (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Solvency statement dated 03/01/13 (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 February 2010 | Director's details changed for Paul Finney on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Peter Needham on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Needham on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Needham on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Finney on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Finney on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Memorandum and Articles of Association (10 pages) |
11 August 2009 | Memorandum and Articles of Association (10 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | Ad 16/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
27 July 2009 | Ad 16/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Ad 25/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 February 2009 | Ad 25/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 April 2008 | Memorandum and Articles of Association (9 pages) |
28 April 2008 | Memorandum and Articles of Association (9 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Company name changed total labour solutions (uk) LIMITED\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed total labour solutions (uk) LIMITED\certificate issued on 19/03/08 (2 pages) |
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |