Mirfield
West Yorkshire
WF14 9DQ
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield WF14 9NS |
Director Name | Mr Leigh Lawton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.aanddcarrepairs.co.uk/ |
---|
Registered Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
1 at £1 | Andrew John Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,550 |
Cash | £2,555 |
Current Liabilities | £105,806 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
2 February 2012 | Delivered on: 21 February 2012 Persons entitled: A & R Accident Repair Centre Limited - in Administration Classification: Debenture Secured details: All monies due or to become due from the company to a & r accident repair centre limited - in administration acting by its joint administrators paul robert boyle and john christopher sallabank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and property including goodwill, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|
27 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
26 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
19 January 2023 | Cessation of John Charles Radcliffe Barnes as a person with significant control on 5 January 2023 (1 page) |
19 January 2023 | Notification of Leigh Lawton as a person with significant control on 5 January 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
29 March 2022 | Notification of John Charles Radcliffe Barnes as a person with significant control on 29 March 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
24 January 2022 | Termination of appointment of Andrew John Mellor as a director on 24 September 2021 (1 page) |
24 January 2022 | Cessation of Andrew John Mellor as a person with significant control on 24 September 2021 (1 page) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
13 August 2021 | Appointment of Mr Leigh Lawton as a director on 11 August 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (12 pages) |
20 August 2020 | Appointment of Mr John Charles Radcliffe Barnes as a director on 18 August 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (12 pages) |
20 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
Statement of capital on 2014-02-07
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
11 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2012 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Mr Andrew John Mellor as a director (2 pages) |
11 January 2012 | Appointment of Mr Andrew John Mellor as a director (2 pages) |
11 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|