Barnsley
South Yorkshire
S70 2NT
Secretary Name | John Paul Trueman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2010(3 days after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Chesham House Chesham Road 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 | 13 May 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
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 | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,018 |
Cash | £7,207 |
Current Liabilities | £26,053 |
Latest Accounts | 28 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 April 2020 | Micro company accounts made up to 28 April 2019 (6 pages) |
---|---|
25 February 2020 | Confirmation statement made on 14 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) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 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) |
17 August 2017 | Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 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 John Paul Trueman on 15 December 2015 (1 page) |
16 December 2015 | Secretary's details changed for John Paul Trueman on 15 December 2015 (1 page) |
16 December 2015 | Director's details changed for Emma Trueman on 15 December 2015 (2 pages) |
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) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 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) |
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
10 June 2010 | Appointment of John Paul Trueman as a secretary (3 pages) |
10 June 2010 | Appointment of John Paul Trueman as a secretary (3 pages) |
8 June 2010 | Appointment of John Paul Trueman as a director (3 pages) |
8 June 2010 | Appointment of Emma Trueman as a director (3 pages) |
8 June 2010 | Appointment of Emma Trueman as a director (3 pages) |
8 June 2010 | Appointment of John Paul Trueman as a director (3 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
21 May 2010 | Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 21 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|