Cudworth
Barnsley
South Yorkshire
S72 8BE
Director Name | Mr Mark Andrew Wade |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Director Name | Joshua Sidney Wade |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Road Ryhill Wakefield Yorkshire WF4 2DT |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126 |
Cash | £895 |
Current Liabilities | £5,200 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Scott Barnbrook Standard Life Trustee Company Limited Classification: A registered charge Particulars: The property known as the old picture house, greenside, mapplewell, barnsley S75 6GU and registered at the land registry under title number SYK395689 and the property known as land abutting the old picture house, greenside, mapplewell registered at the land registry under title number SYK405906. Outstanding |
---|
18 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
20 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
27 October 2022 | Registered office address changed from C/O Thorntons Accountants 176 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 27 October 2022 (1 page) |
24 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
30 June 2021 | Micro company accounts made up to 29 February 2020 (7 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Mark Andrew Wade as a director on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Joshua Sidney Wade as a director on 4 November 2020 (1 page) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Registration of charge 089286640001, created on 1 March 2019 (35 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 August 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
12 August 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages) |
23 June 2015 | Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages) |
23 June 2015 | Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|