Barnsley
South Yorkshire
S70 2NT
Director Name | Mr John Paul Trueman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
Secretary Name | Emma Trueman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hartleyaesthetics.co.uk |
---|
Registered Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Harriet Emma Trueman 82.64% Ordinary C |
---|---|
20 at £1 | John Paul Trueman 3.31% Ordinary B |
80 at £1 | Emma Trueman 13.22% Ordinary A |
5 at £1 | Wildstart Finance LTD 0.83% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £22,186 |
Cash | £2,630 |
Current Liabilities | £3,071 |
Latest Accounts | 28 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 28 April 2019 (6 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
11 March 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
16 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
17 August 2017 | Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Director's details changed for Emma Trueman on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Emma Trueman on 15 December 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Emma Trueman on 15 December 2015 (1 page) |
16 December 2015 | Secretary's details changed for Emma Trueman on 15 December 2015 (1 page) |
15 December 2015 | Director's details changed for John Paul Trueman on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for John Paul Trueman on 15 December 2015 (2 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 October 2013 | Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 10 crown hill road barnsley south yorkshire S70 6PW (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 10 crown hill road barnsley south yorkshire S70 6PW (1 page) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 June 2008 | Ad 24/06/08\gbp si 500@1=500\gbp ic 100/600\ (2 pages) |
25 June 2008 | Ad 24/06/08\gbp si 500@1=500\gbp ic 100/600\ (2 pages) |
20 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 June 2008 | Nc inc already adjusted 04/06/08 (1 page) |
20 June 2008 | Nc inc already adjusted 04/06/08 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 49 heather lea avenue dore sheffield S17 3DL (1 page) |
17 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2008 | Director and secretary appointed emma trueman (2 pages) |
17 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 June 2008 | Director and secretary appointed emma trueman (2 pages) |
17 June 2008 | Director appointed john paul trueman (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 49 heather lea avenue dore sheffield S17 3DL (1 page) |
17 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
17 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
17 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 June 2008 | Director appointed john paul trueman (2 pages) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |