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 | 18 July 2014(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(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Robin Oliver |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(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 Joshi 20.00% Ordinary C |
---|---|
20 at £1 | Robert Ian Watson 20.00% Ordinary A |
20 at £1 | Robert Ian Watson 20.00% Ordinary B |
20 at £1 | Robin Oliver 20.00% Ordinary D |
20 at £1 | Robin Oliver 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£1,972 |
Cash | £37,633 |
Current Liabilities | £311,788 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 7 June 2023 with updates (6 pages) |
26 August 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
16 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
27 August 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
6 August 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 June 2020 | Change of details for Mr Robert Ian Watson as a person with significant control on 16 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
18 June 2020 | Cessation of Robert Ian Watson as a person with significant control on 16 June 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
30 August 2018 | Change of name notice (2 pages) |
30 August 2018 | Resolutions
|
21 August 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
21 June 2018 | Notification of Robert Ian Watson as a person with significant control on 1 August 2017 (2 pages) |
23 April 2018 | Appointment of Mr Andrew Ainsworth as a director on 20 April 2018 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Anuj Datt Joshi as a person with significant control on 8 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Robert Ian Watson as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Anuj Datt Joshi as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Robert Ian Watson as a person with significant control on 3 July 2017 (2 pages) |
28 May 2017 | Termination of appointment of Robin Oliver as a director on 8 May 2017 (1 page) |
28 May 2017 | Termination of appointment of Robin Oliver as a director on 8 May 2017 (1 page) |
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) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|