Barnsley
South Yorkshire
S70 2LW
Director Name | Mrs Maria Louise Kelly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Secretary Name | Mr Andrew James Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Andrew James Kelly 50.00% Ordinary |
---|---|
50 at £1 | Maria Louise Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,183 |
Cash | £34,162 |
Current Liabilities | £84,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Registered office address changed from 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 10 October 2014 (1 page) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Maria Louise Kelly on 23 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Andrew James Kelly on 23 February 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Andrew James Kelly on 23 February 2010 (1 page) |
20 May 2010 | Director's details changed for Maria Louise Kelly on 23 February 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Andrew James Kelly on 23 February 2010 (1 page) |
20 May 2010 | Director's details changed for Andrew James Kelly on 23 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page) |
17 March 2009 | Director appointed maria louise kelly (2 pages) |
17 March 2009 | Director and secretary appointed andrew james kelly (2 pages) |
17 March 2009 | Director and secretary appointed andrew james kelly (2 pages) |
17 March 2009 | Ad 01/03/09-01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page) |
17 March 2009 | Ad 01/03/09-01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Director appointed maria louise kelly (2 pages) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
25 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 February 2009 | Appointment terminated director graham cowan (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
25 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 February 2009 | Appointment terminated director graham cowan (1 page) |
23 February 2009 | Incorporation (16 pages) |
23 February 2009 | Incorporation (16 pages) |