Barnsley
South Yorkshire
S70 2LW
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Robert John Ford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mandy Ford 50.00% Ordinary |
---|---|
50 at £1 | Robert Ford 50.00% Ordinary |
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 | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 April 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Termination of appointment of Robert Ford as a director (1 page) |
13 July 2012 | Termination of appointment of Robert Ford as a director (1 page) |
13 July 2012 | Appointment of Mrs Mandy Ford as a director (2 pages) |
13 July 2012 | Appointment of Mrs Mandy Ford as a director (2 pages) |
17 April 2012 | Appointment of Mr Robert John Ford as a director (2 pages) |
17 April 2012 | Appointment of Mr Robert John Ford as a director (2 pages) |
27 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
27 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|