Barnsley
S75 2RG
Director Name | Andrew Nicholson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Director Name | Mr Mark James O'Neill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(9 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 |
Director Name | Mr David John Cheesman-Biggs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(9 years after company formation) |
Appointment Duration | 3 years (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
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 |
1 at £1 | Grant Frazer Doyle 25.00% Ordinary |
---|---|
1 at £1 | Irene Doyle 25.00% Ordinary |
1 at £1 | Sarah Louise Doyle 25.00% Ordinary |
1 at £1 | Shaun Doyle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,396 |
Cash | £150,852 |
Current Liabilities | £88,416 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 March 2024 | Statement of capital following an allotment of shares on 5 March 2024
|
---|---|
22 February 2024 | Total exemption full accounts made up to 31 October 2023 (5 pages) |
9 November 2023 | Termination of appointment of David John Cheesman-Biggs as a director on 9 November 2023 (1 page) |
20 April 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
18 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
15 March 2022 | Director's details changed for Mr Mark James O'neill on 11 March 2022 (2 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
22 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
7 January 2021 | Appointment of Mr Mark James O'neill as a director on 1 November 2020 (2 pages) |
7 January 2021 | Appointment of Mr David John Cheesman-Biggs as a director on 1 November 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 April 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 March 2015 | Company name changed doyle cctv & monitoring LTD\certificate issued on 04/03/15
|
4 March 2015 | Company name changed doyle cctv & monitoring LTD\certificate issued on 04/03/15
|
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 June 2013 | Registration of charge 078062960001 (18 pages) |
13 June 2013 | Registration of charge 078062960001 (18 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
7 November 2011 | Appointment of Mr Grant Frazer Doyle as a director (3 pages) |
7 November 2011 | Appointment of Andrew Nicholson as a director (3 pages) |
7 November 2011 | Appointment of Mr Grant Frazer Doyle as a director (3 pages) |
7 November 2011 | Appointment of Andrew Nicholson as a director (3 pages) |
11 October 2011 | Incorporation (20 pages) |
11 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2011 | Incorporation (20 pages) |