Company Name4946 S Limited
DirectorRichard Anthony Ingley
Company StatusActive
Company Number06614521
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Anthony Ingley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(9 months, 4 weeks after company formation)
Appointment Duration15 years
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4, 34 Victoria Road
Barnsley
S70 2BU
Director NamePML Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressNbr 1 Poultry
London
EC2R 8JR
Secretary NamePML Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address1 Poultry
London
EC2R 8JR

Location

Registered Address40-42 Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Richard Ingley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
2 October 2023Registered 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 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
11 April 2022Change of details for Mr Richard Anthony Ingley as a person with significant control on 11 April 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 March 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
28 February 2019Previous accounting period extended from 30 May 2018 to 31 May 2018 (1 page)
17 August 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 July 2018Registered 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 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 February 2018Registered 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 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
3 July 2017Notification of Richard Anthony Ingley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
3 July 2017Notification of Richard Anthony Ingley as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
31 May 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 November 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
14 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
14 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
23 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
12 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page)
12 October 2010Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages)
12 October 2010Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages)
12 October 2010Director's details changed for Richard Anthony Ingley on 9 June 2010 (2 pages)
12 October 2010Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page)
12 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Pml Secretaries Limited on 9 June 2010 (1 page)
12 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
22 September 2010Appointment of Richard Ingley as a director (1 page)
22 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
22 September 2010Appointment of Richard Ingley as a director (1 page)
22 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Return made up to 09/06/09; full list of members (3 pages)
28 August 2009Return made up to 09/06/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page)
17 August 2009Registered office changed on 17/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page)
9 June 2008Incorporation (16 pages)
9 June 2008Incorporation (16 pages)