Barnsley
South Yorkshire
S70 2BB
Director Name | Nan Jiang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Marcus Thomas Armes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2014(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2016) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley Yorkshire S70 2BB |
Registered Address | 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 |
50 at £1 | Jiang Nan 50.00% Ordinary A |
---|---|
50 at £1 | Xiaoyu Jiang 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,442 |
Cash | £15,997 |
Current Liabilities | £347,757 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
1 February 2016 | Delivered on: 3 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10-20 lady oak way, east herringthorpe, rotherham and parking spaces. Outstanding |
---|---|
28 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 12 14 16 18 and 20 lady oak way rotherham. Outstanding |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The old post office regent street barnsley. Outstanding |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 May 2016 | Termination of appointment of Marcus Thomas Armes as a director on 5 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Marcus Thomas Armes as a director on 5 May 2016 (2 pages) |
3 February 2016 | Registration of charge 087043290004, created on 1 February 2016 (42 pages) |
3 February 2016 | Registration of charge 087043290004, created on 1 February 2016 (42 pages) |
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 May 2015 | Registration of charge 087043290003, created on 28 April 2015 (44 pages) |
6 May 2015 | Registration of charge 087043290003, created on 28 April 2015 (44 pages) |
24 April 2015 | Registration of charge 087043290002, created on 21 April 2015 (40 pages) |
24 April 2015 | Registration of charge 087043290002, created on 21 April 2015 (40 pages) |
24 April 2015 | Registration of charge 087043290001, created on 21 April 2015 (40 pages) |
24 April 2015 | Registration of charge 087043290001, created on 21 April 2015 (40 pages) |
4 November 2014 | Director's details changed for Xiaoyu Jiang on 10 October 2014 (3 pages) |
4 November 2014 | Director's details changed for Xiaoyu Jiang on 10 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Appointment of Mr Marcus Thomas Armes as a director on 28 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Marcus Thomas Armes as a director on 28 September 2014 (3 pages) |
7 October 2014 | Director's details changed for Jiang Nan on 25 September 2014 (3 pages) |
7 October 2014 | Director's details changed for Jiang Nan on 25 September 2014 (3 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|