Dalston
Carlisle
CA5 7NY
Director Name | Mr John Paul Trueman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham House Chesham Road Barnsley S70 2NT |
Website | royalmail.com |
---|
Registered Address | Chesham House Chesham Road Barnsley S70 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Emma Trueman 20.00% Ordinary B |
---|---|
100 at £1 | John Trueman 20.00% Ordinary |
100 at £1 | Pedigree Budgerigars LTD 20.00% Ordinary C |
100 at £1 | Richard Miller 20.00% Ordinary A |
50 at £1 | M.j. Miller & J. Miller 10.00% Ordinary E |
50 at £1 | Wildstart Finance LTD 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,037 |
Cash | £3,629 |
Current Liabilities | £127,748 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: F/H property k/a 118 park grove barnsley t/no SYK263273. Outstanding |
---|---|
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: F/H property k/a 132 park grove barnsley t/no SYK75224. Outstanding |
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 132 park grove barnsley t/no SYK75224. Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 25 farrar street, barnsley t/no SYK236505. Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 118 park grove, barnsley t/no SYK263273. Outstanding |
29 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 November 2021 | Director's details changed for John Paul Trueman on 25 October 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 October 2017 | Registration of charge 086843610004, created on 29 September 2017 (6 pages) |
12 October 2017 | Registration of charge 086843610004, created on 29 September 2017 (6 pages) |
12 October 2017 | Registration of charge 086843610005, created on 29 September 2017 (6 pages) |
12 October 2017 | Registration of charge 086843610005, created on 29 September 2017 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
11 May 2016 | Registration of charge 086843610003, created on 6 May 2016 (37 pages) |
11 May 2016 | Registration of charge 086843610003, created on 6 May 2016 (37 pages) |
7 April 2016 | Registration of charge 086843610001, created on 1 April 2016 (38 pages) |
7 April 2016 | Registration of charge 086843610002, created on 1 April 2016 (38 pages) |
7 April 2016 | Registration of charge 086843610001, created on 1 April 2016 (38 pages) |
7 April 2016 | Registration of charge 086843610002, created on 1 April 2016 (38 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 September 2013 | Registered office address changed from 10 Crown Hill Road Pogmoor Barnsley South Yorkshire S70 6PW England on 20 September 2013 (1 page) |
20 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
20 September 2013 | Registered office address changed from 10 Crown Hill Road Pogmoor Barnsley South Yorkshire S70 6PW England on 20 September 2013 (1 page) |
20 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|