Barnsley
South Yorkshire
S70 2LW
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Sri Hartini Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Huddersfield Road Barnsley South Yorkshire 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 |
100 at £1 | David John Liptrot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,627 |
Cash | £45,053 |
Current Liabilities | £16,999 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of David John Liptrot as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David John Liptrot as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
9 February 2016 | Termination of appointment of Sri Hartini Liptrot as a secretary on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Sri Hartini Liptrot as a secretary on 5 February 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page) |
9 July 2015 | Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page) |
9 July 2015 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page) |
9 July 2015 | Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 July 2012 | Appointment of David John Liptrot as a director (3 pages) |
4 July 2012 | Appointment of David John Liptrot as a director (3 pages) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
29 June 2012 | Appointment of Sri Martini Liptrot as a secretary (3 pages) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
29 June 2012 | Appointment of Sri Martini Liptrot as a secretary (3 pages) |
21 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
21 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|