Barnsley
South Yorkshire
S70 2BB
Secretary Name | Asif Khan |
---|---|
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Nabeal Khan |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Keith Barna |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ |
Registered Address | Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 September 2019 | Resolutions
|
19 September 2019 | Cessation of Nageena Limited as a person with significant control on 11 September 2019 (1 page) |
19 September 2019 | Notification of Nabeal Khan as a person with significant control on 11 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr Nabeal Khan as a director on 11 September 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 June 2015 | Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 February 2015 | Registered office address changed from 74 a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 74 a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|