Barnsley
S75 2RG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.northernplumbingsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 387999 |
Telephone region | Barnsley |
Registered Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,418 |
Cash | £56,641 |
Current Liabilities | £248,841 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
13 December 2011 | Delivered on: 15 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
9 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages) |
22 August 2013 | Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages) |
22 August 2013 | Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages) |
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Appointment of Craig Elton Wood as a director (3 pages) |
6 October 2011 | Appointment of Craig Elton Wood as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2011 | Incorporation (20 pages) |