Company NameActon Barnsley Limited
DirectorMohamed Baabit
Company StatusActive
Company Number10501584
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohamed Baabit
Date of BirthAugust 1988 (Born 35 years ago)
NationalityMoroccan
StatusCurrent
Appointed02 May 2017(5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 August 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Director NameMr Robin Allan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2016(same day as company formation)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

19 May 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
18 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
3 August 2022Appointment of Turner Little Company Secretaries Limited as a secretary on 3 August 2022 (2 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
15 October 2021Change of details for Mr Mohamed Baabit as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Mohamed Baabit on 15 October 2021 (2 pages)
27 August 2021Director's details changed for Mr Mohamed Baabit on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2021 (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 December 2020Change of details for Mr Mohamed Baabit as a person with significant control on 2 May 2017 (2 pages)
15 December 2020Director's details changed for Mr Mohamed Baabit on 2 May 2017 (2 pages)
5 August 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Mohamed Baabit on 26 May 2017 (2 pages)
2 July 2018Change of details for Mr Mohamed Baabit as a person with significant control on 26 May 2017 (2 pages)
2 July 2018Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Appointment of Mr Mohamed Baabit as a director on 2 May 2017 (2 pages)
16 May 2017Termination of appointment of Robin Allan as a director on 2 May 2017 (1 page)
16 May 2017Appointment of Mr Mohamed Baabit as a director on 2 May 2017 (2 pages)
16 May 2017Termination of appointment of Robin Allan as a director on 2 May 2017 (1 page)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(26 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(26 pages)