Penistone
Sheffield
S36 9FN
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Lesley Karen Croshaw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mark Douglas Croshaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Secretary Name | Lesley Karen Croshaw |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Mark Douglas Croshaw 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lesley Karen Croshaw 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
9 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Memorandum and Articles of Association (24 pages) |
9 December 2020 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
8 December 2020 | Appointment of Mr Graham Mark Pears as a director on 30 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Lesley Karen Croshaw as a secretary on 30 November 2020 (1 page) |
8 December 2020 | Notification of J G Pears Rendering Limited as a person with significant control on 30 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Lesley Karen Croshaw as a director on 30 November 2020 (1 page) |
8 December 2020 | Cessation of Lesley Karen Croshaw as a person with significant control on 30 November 2020 (1 page) |
8 December 2020 | Appointment of Mr Jeffrey Gordon Pears as a director on 30 November 2020 (2 pages) |
8 December 2020 | Cessation of Mark Douglas Croshaw as a person with significant control on 30 November 2020 (1 page) |
8 December 2020 | Termination of appointment of Mark Douglas Croshaw as a director on 30 November 2020 (1 page) |
8 December 2020 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 December 2020 (1 page) |
15 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 November 2015 | Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 17 November 2015 (2 pages) |
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 November 2014 | Current accounting period extended from 31 July 2015 to 31 October 2015 (3 pages) |
26 November 2014 | Current accounting period extended from 31 July 2015 to 31 October 2015 (3 pages) |
11 August 2014 | Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 11 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
11 August 2014 | Resolutions
|