Hoyland
Barnsley
S74 9SB
Director Name | Mrs Paula Staniforth |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2b Carr Head Lane Bolton-Upon-Dearne Rotherham S63 8DB |
Director Name | Mr Peter Staniforth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB |
Secretary Name | Mrs Paula Staniforth |
---|---|
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB |
Director Name | Mrs Paula Staniforth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB |
Registered Address | Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
11 March 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
8 November 2023 | Cessation of Peter Staniforth as a person with significant control on 1 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Peter Staniforth as a director on 1 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Paula Staniforth as a director on 1 November 2023 (1 page) |
8 November 2023 | Cessation of Paula Staniforth as a person with significant control on 1 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Paula Staniforth as a secretary on 1 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Paula Staniforth as a director on 1 November 2023 (1 page) |
8 August 2023 | Second filing for the appointment of Mrs Paula Staniforth as a director (3 pages) |
3 August 2023 | Director's details changed for Mr Jack Staniforth on 31 July 2023 (2 pages) |
1 August 2023 | Change of details for Mrs Paula Staniforth as a person with significant control on 31 July 2023 (2 pages) |
1 August 2023 | Notification of Vanshades Holdings Limited as a person with significant control on 31 July 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Peter Staniforth on 31 July 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Jack Staniforth on 31 July 2023 (2 pages) |
1 August 2023 | Change of details for Mr Peter Staniforth as a person with significant control on 31 July 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
29 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 March 2022 | Appointment of Mrs Paula Staniforth as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mrs Paula Staniforth as a director on 21 February 2022
|
28 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU England to Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB on 2 August 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 March 2020 | Appointment of Mr Jack Staniforth as a director on 1 March 2020 (2 pages) |
25 October 2019 | Cessation of Steven Neil Culshaw as a person with significant control on 21 May 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
25 October 2019 | Notification of Paula Staniforth as a person with significant control on 21 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 August 2017 | Secretary's details changed for Mrs Paula Staniforth on 17 August 2017 (1 page) |
17 August 2017 | Secretary's details changed for Mrs Paula Staniforth on 17 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Peter Staniforth on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Peter Staniforth on 17 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 26 Woodstock Road Barnsley South Yorkshire S75 1DU England to Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 26 Woodstock Road Barnsley South Yorkshire S75 1DU England to Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 9 August 2017 (1 page) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 March 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 March 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 3 July 2016
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|