Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Neil Beasley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Mr James Gordon Pollard |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Gordon Pollard 50.00% Ordinary |
---|---|
1 at £1 | Samuel Antony Barron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,495 |
Cash | £3,683 |
Current Liabilities | £13,630 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Director's details changed for Mr Samuel Antony Barron on 6 August 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Mr Samuel Antony Barron as a person with significant control on 6 August 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of James Gordon Pollard as a director on 6 April 2018 (1 page) |
24 April 2019 | Cessation of James Gordon Pollard as a person with significant control on 6 April 2018 (1 page) |
24 April 2019 | Change of details for Mr Samuel Antony Barron as a person with significant control on 6 April 2018 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of James Gordon Pollard as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Samuel Antony Barron as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Samuel Antony Barron as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of James Gordon Pollard as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Resolutions
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Appointment of Mr James Gordon Pollard as a director on 30 June 2014 (2 pages) |
16 March 2015 | Appointment of Mr James Gordon Pollard as a director on 30 June 2014 (2 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
16 March 2015 | Termination of appointment of Neil Beasley as a director on 30 June 2014 (1 page) |
16 March 2015 | Appointment of Mr Samuel Antony Barron as a director on 30 June 2014 (2 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
16 March 2015 | Appointment of Mr Samuel Antony Barron as a director on 30 June 2014 (2 pages) |
16 March 2015 | Termination of appointment of Neil Beasley as a director on 30 June 2014 (1 page) |
11 February 2015 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 February 2015 (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 June 2013 | Incorporation (36 pages) |
20 June 2013 | Incorporation (36 pages) |