Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary Name | Mr Darren Paul Kemplay |
---|---|
Status | Current |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Sanjeev Kumar Sharma |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Peter John Hart |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Secretary Name | Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 20 Century Road Retford Nottinghamshire DN22 7TD |
Secretary Name | Trevor Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Status | Resigned |
Appointed | 31 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | www.tubecon.co.uk |
---|---|
Telephone | 01226 345261 |
Telephone region | Barnsley |
Registered Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of Billington Holdings Plc as a person with significant control on 29 June 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of Billington Holdings Plc as a person with significant control on 29 June 2017 (1 page) |
6 July 2017 | Notification of Billington Holdings Plc as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
16 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
25 August 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
25 August 2010 | Appointment of Leslie Stuart Holloway as a secretary (3 pages) |
25 August 2010 | Appointment of Peter John Hart as a director (3 pages) |
25 August 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
25 August 2010 | Appointment of Peter John Hart as a director (3 pages) |
25 August 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Appointment of Leslie Stuart Holloway as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Sanjeev Sharma as a director (2 pages) |
25 August 2010 | Termination of appointment of Sanjeev Sharma as a director (2 pages) |
19 August 2010 | Company name changed shoo 507 LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed shoo 507 LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
29 June 2010 | Incorporation (36 pages) |
29 June 2010 | Incorporation (36 pages) |