Barnsley
South Yorkshire
S70 1TL
Director Name | Mr Henry Hugo Geeves |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Director Name | Mr Peter Michael Geeves |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Street Cudworth Barnsley South Yorkshire S72 8DA |
Director Name | Mr Milo Bunyard |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2021(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Website | www.perfectpint.co.uk |
---|
Registered Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Henry Hugo Geeves 50.00% Ordinary |
---|---|
50 at £1 | Peter Michael Geeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,229 |
Cash | £2,000 |
Current Liabilities | £25,314 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Henry Hugo Geeves on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Henry Hugo Geeves on 4 December 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 March 2014 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 March 2014 | Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 19 March 2014 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Incorporation (23 pages) |
18 February 2011 | Incorporation (23 pages) |