Brierley
Barnsley
South Yorkshire
S72 9HA
Secretary Name | Dr Ian Dawson |
---|---|
Status | Current |
Appointed | 31 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Richard Neal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 5 Peak Hill Close Worksop Nottinghamshire S81 7QY |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Combustion Engineer |
Country of Residence | England |
Correspondence Address | 5 Kew Crescent Sheffield S12 3LP |
Director Name | Mark Andrew Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Combustion Design Engineer |
Correspondence Address | 89 Longcroft Road Dronfield Woodhouse Sheffield S18 5XU |
Secretary Name | Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 5 Peak Hill Close Worksop Nottinghamshire S81 7QY |
Website | furnacesuk.com |
---|
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Mr Richard Anthony Hallatt 20.00% Ordinary |
---|---|
20 at £1 | Mr Richard Neal 20.00% Ordinary |
19 at £1 | Susan Hunt 19.00% Ordinary |
10 at £1 | Elaine Holmes 10.00% Ordinary |
10 at £1 | Janet Sheldon 10.00% Ordinary |
10 at £1 | Mr Beverley G. Sheldon 10.00% Ordinary |
10 at £1 | Mr Michael Holmes 10.00% Ordinary |
1 at £1 | Mr Mark Andrew Hunt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,763 |
Cash | £113,820 |
Current Liabilities | £157,391 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
14 August 2014 | Delivered on: 15 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 November 2022 | Director's details changed for Mr Richard Anthony Hallatt on 22 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Mark Andrew Hunt as a director on 27 September 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
30 June 2021 | Director's details changed for Mr Richard Anthony Hallatt on 30 June 2021 (2 pages) |
21 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
21 August 2020 | Registered office address changed from 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 21 August 2020 (1 page) |
16 April 2020 | Termination of appointment of Michael Holmes as a director on 10 April 2020 (1 page) |
8 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 March 2017 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD on 16 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Neal as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Neal as a director on 15 March 2017 (1 page) |
13 October 2016 | Appointment of Dr Ian Dawson as a secretary on 31 August 2016 (2 pages) |
13 October 2016 | Appointment of Dr Ian Dawson as a secretary on 31 August 2016 (2 pages) |
13 October 2016 | Termination of appointment of Richard Neal as a secretary on 31 August 2016 (1 page) |
13 October 2016 | Termination of appointment of Richard Neal as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 August 2014 | Registration of charge 069578780001, created on 14 August 2014 (8 pages) |
15 August 2014 | Registration of charge 069578780001, created on 14 August 2014 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
13 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
25 October 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
25 October 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
5 August 2009 | Director appointed mark andrew hunt (1 page) |
5 August 2009 | Director appointed michael holmes (1 page) |
5 August 2009 | Director appointed mark andrew hunt (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
5 August 2009 | Director appointed michael holmes (1 page) |
4 August 2009 | Director and secretary appointed richard neal (1 page) |
4 August 2009 | Director and secretary appointed richard neal (1 page) |
4 August 2009 | Director appointed richard anthony hallatt (1 page) |
4 August 2009 | Appointment terminated director jonathon round (1 page) |
4 August 2009 | Director appointed richard anthony hallatt (1 page) |
4 August 2009 | Appointment terminated director jonathon round (1 page) |
9 July 2009 | Incorporation (13 pages) |
9 July 2009 | Incorporation (13 pages) |