Wombwell
Barnsley
South Yorkshire
S73 0DA
Director Name | Miss Demi Leigh Peters |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norton Road Norton Road Wath On Dearne Rotherham South Yorkshire S63 6QE |
Director Name | Miss Demi Leigh Harper |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grove Road Wath On Dearne Rotherham S63 6PD |
Director Name | Miss Demi Leigh Peters |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Direct Unit E Wath West Ind Estate Rotherham South Yorkshire S63 6EX |
Registered Address | Unit 10 Wath West Ind' Estate Derwent Way Rotherham South Yorkshire S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | James Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,036 |
Cash | £28,256 |
Current Liabilities | £25,599 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
14 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
10 September 2020 | Registered office address changed from 15 High Stret Wombwell Barnsley South Yorkshire S73 0DA England to Unit 10 Wath West Ind' Estate Derwent Way Rotherham South Yorkshire S63 6EX on 10 September 2020 (1 page) |
11 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 June 2017 | Notification of James Harper as a person with significant control on 24 May 2016 (2 pages) |
29 June 2017 | Notification of James Harper as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 June 2017 | Notification of James Harper as a person with significant control on 24 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Appointment of Miss Demi Leigh Peters as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Miss Demi Leigh Peters as a director on 12 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 August 2015 | Registered office address changed from Direct Unit E Wath West Ind Estate Rotherham South Yorkshire S63 6EX to 15 High Stret Wombwell Barnsley South Yorkshire S73 0DA on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Direct Unit E Wath West Ind Estate Rotherham South Yorkshire S63 6EX to 15 High Stret Wombwell Barnsley South Yorkshire S73 0DA on 25 August 2015 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Termination of appointment of Demi Peters as a director (1 page) |
24 June 2013 | Termination of appointment of Demi Peters as a director (1 page) |
13 June 2013 | Appointment of Mr James Harper as a director (2 pages) |
13 June 2013 | Appointment of Mr James Harper as a director (2 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|