Tankersley
Barnsley
South Yorkshire
S75 3DN
Director Name | Mrs Sarah Jane Lawton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(4 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Thorncliffe Way Tankersley Barnsley South Yorkshire S75 3DN |
Website | highstonemotors.com |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | Unit 7 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Paul Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,303 |
Cash | £42,619 |
Current Liabilities | £95,470 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Director's details changed for Mrs Sarah Jane Lawton on 1 May 2015 (2 pages) |
18 February 2016 | Registered office address changed from 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England to Unit 7 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mrs Sarah Jane Lawton on 1 May 2015 (2 pages) |
18 February 2016 | Registered office address changed from 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England to Unit 7 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 18 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Sarah Jane Lawton as a director on 1 May 2015 (2 pages) |
16 February 2016 | Registered office address changed from Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE to 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE to 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Sarah Jane Lawton as a director on 1 May 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 September 2014 | Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2013 | Registered office address changed from , C/O Smith Butler & Co, 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from , C/O Smith Butler & Co, 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England on 17 October 2013 (1 page) |
26 February 2013 | Registered office address changed from , Unit 67 Baildon Mills, Baildon, Shipley, West Yorkshire, BD17 6JX, England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , Unit 67 Baildon Mills, Baildon, Shipley, West Yorkshire, BD17 6JX, England on 26 February 2013 (1 page) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Incorporation (22 pages) |
22 October 2010 | Incorporation (22 pages) |