Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director Name | Shaun Grain |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Micala Marshall |
---|---|
Status | Current |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mrs Micala Marshall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Registered Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
24 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
10 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Mrs Micala Marshall as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Micala Marshall as a director on 14 November 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 February 2015 | Company name changed energice (south yorkshire) LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed energice (south yorkshire) LIMITED\certificate issued on 09/02/15
|
31 December 2014 | Change of name notice (2 pages) |
31 December 2014 | Change of name notice (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|