Barnsley
South Yorkshire
S70 2BB
Director Name | Mr Robert Ian Watson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Andrew Ainsworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Andrew Ainsworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Andrew Robert Arnold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Timothy Henry Milburn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South 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 |
20 at £1 | Anuj Datt Joshi 20.00% Ordinary D |
---|---|
20 at £1 | Benell Investments LTD 20.00% Ordinary E |
20 at £1 | Robert Ian Watson 20.00% Ordinary A |
20 at £1 | Robert Ian Watson 20.00% Ordinary B |
20 at £1 | Timothy Henry Milburn 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £24,377 |
Cash | £38,747 |
Current Liabilities | £175,430 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
14 November 2022 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
10 November 2022 | Confirmation statement made on 6 November 2022 with updates (6 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
25 November 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 November 2021 | Director's details changed for Mr Robert Ian Watson on 17 November 2021 (2 pages) |
17 November 2021 | Notification of Andrew Ainsworth as a person with significant control on 24 October 2020 (2 pages) |
17 November 2021 | Change of details for Mr Robert Ian Watson as a person with significant control on 6 March 2021 (2 pages) |
17 November 2021 | Cessation of Timothy Henry Milburn as a person with significant control on 24 October 2020 (1 page) |
15 November 2021 | Confirmation statement made on 6 November 2021 with updates (6 pages) |
18 November 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with updates (6 pages) |
2 November 2020 | Termination of appointment of Timothy Henry Milburn as a director on 1 November 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
19 November 2018 | Change of details for Mr Robert Ian Watson as a person with significant control on 31 October 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 April 2018 | Appointment of Mr Andrew Ainsworth as a director on 20 April 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 November 2014 | Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Robert Arnold as a director on 12 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Ainsworth as a director on 12 November 2014 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|