Penistone
Sheffield
S36 9FN
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
288k at £1 | Kaver LTD 90.00% Ordinary |
---|---|
32k at £1 | Green Cat Renewable Developments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,079,885 |
Cash | £2,150,123 |
Current Liabilities | £8,453,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
11 September 2017 | Delivered on: 15 September 2017 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
---|---|
5 January 2012 | Delivered on: 11 January 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of or interest in the undertaking property rights and assets. Outstanding |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Satisfaction of charge 1 in full (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Registration of charge 075802280002, created on 11 September 2017 (18 pages) |
15 September 2017 | Registration of charge 075802280002, created on 11 September 2017 (18 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2016 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2016 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Director's details changed for Mr Graham Mark Pears on 31 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Graham Mark Pears on 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 February 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 19 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2011 | Appointment of Graham Mark Pears as a director (3 pages) |
4 July 2011 | Appointment of Graham Mark Pears as a director (3 pages) |
28 March 2011 | Incorporation (49 pages) |
28 March 2011 | Incorporation (49 pages) |