Barnsley
S70 2BU
Director Name | PML Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | Nbr 1 Poultry London EC2R 8JR |
Secretary Name | PML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 1 Poultry London EC2R 8JR |
Registered Address | 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Richard Ingley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
2 October 2023 | Registered office address changed from Office 4, 34 Victoria Road Barnsley S70 2BU England to 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ on 2 October 2023 (1 page) |
26 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
11 April 2022 | Change of details for Mr Richard Anthony Ingley as a person with significant control on 11 April 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 March 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
28 February 2019 | Previous accounting period extended from 30 May 2018 to 31 May 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 July 2018 | Registered office address changed from 15 Grahams Orchard Barnsley S70 2st England to Office 4, 34 Victoria Road Barnsley S70 2BU on 4 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 2 Summerlea Close Macclesfield Cheshire SK10 2DP England to 15 Grahams Orchard Barnsley S70 2st on 28 February 2018 (1 page) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
3 July 2017 | Notification of Richard Anthony Ingley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Richard Anthony Ingley as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 May 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 2 Summerlea Close Macclesfield Cheshire SK10 2DP on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 2 Summerlea Close Macclesfield Cheshire SK10 2DP on 31 May 2016 (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
14 November 2015 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 November 2015 (2 pages) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 February 2013 | Termination of appointment of Pml Secretaries Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Pml Secretaries Limited as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
23 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
12 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page) |
12 October 2010 | Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages) |
12 October 2010 | Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages) |
12 October 2010 | Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page) |
12 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page) |
12 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Appointment of Richard Ingley as a director (1 page) |
22 September 2010 | Termination of appointment of Pml Registrars Limited as a director (1 page) |
22 September 2010 | Appointment of Richard Ingley as a director (1 page) |
22 September 2010 | Termination of appointment of Pml Registrars Limited as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page) |
9 June 2008 | Incorporation (16 pages) |
9 June 2008 | Incorporation (16 pages) |