Darfield
Barnsley
South Yorkshire
S73 9NY
Director Name | Mr Mark Gary Betts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 6 Norcross Gardens Darfield Barnsley South Yorkshire S73 9NY |
Secretary Name | Alison Kate Betts |
---|---|
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Norcross Gardens Darfield Barnsley South Yorkshire S73 9NY |
Website | www.markbetts.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 18 Commercial Street Batley WF17 5HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
50 at £1 | Alison Kate Betts 50.00% Ordinary |
---|---|
50 at £1 | Mark Gary Betts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,160 |
Cash | £1,515 |
Current Liabilities | £37,896 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 25 October 2023 (overdue) |
14 March 2012 | Delivered on: 21 March 2012 Satisfied on: 25 July 2013 Persons entitled: Yorkshire Property & Investment Company Limited Classification: Lease Secured details: £1,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,500 see image for full details. Fully Satisfied |
---|
4 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 September 2022 | Registered office address changed from C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER England to 18 Commercial Street Batley WF17 5HH on 9 September 2022 (1 page) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2022 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Registered office address changed from 43 Commercial Street Batley West Yorkshire WF17 5EP to C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER on 10 April 2019 (1 page) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 May 2015 | Registered office address changed from 7 st. Georges Square Huddersfield West Yorkshire HD1 1LA to 43 Commercial Street Batley West Yorkshire WF17 5EP on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 7 st. Georges Square Huddersfield West Yorkshire HD1 1LA to 43 Commercial Street Batley West Yorkshire WF17 5EP on 29 May 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 July 2013 | Satisfaction of charge 1 in full (4 pages) |
25 July 2013 | Satisfaction of charge 1 in full (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
7 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|