Dodworth
Barnsley
S75 3LS
Director Name | Mrs Brenda Dorothy Wade |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Secretary Name | Mr Russell Adrian Wade |
---|---|
Status | Current |
Appointed | 04 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Russell Adrian Wade |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(2 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Grant Ross |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Russell Adrian Wade |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bamford Close Dodworth Barnsley S75 3SL |
Director Name | Mr Michael Stuart Hinchliffe |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greenhill Avenue Barnsley S71 1JJ |
Director Name | Mr Richard James Trelford Mills |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Mrs Brenda Dorothy Wade |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Old Mill Lane Thurgoland Sheffield S35 7EG |
Director Name | Kiss Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Correspondence Address | 53 Old Mill Lane Thurgoland Sheffield S35 7EG |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Richard James Trelford Mills as a director on 15 February 2022 (1 page) |
8 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 October 2021 | Director's details changed for Mrs Brenda Dorothy Wade on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Richard James Trelford Mills on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Darren Leslie Crisp on 6 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 December 2020 | Termination of appointment of Michael Stuart Hinchliffe as a director on 25 November 2020 (1 page) |
2 December 2020 | Appointment of Mr Grant Ross as a director on 25 November 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 August 2019 | Registered office address changed from 53 Old Mill Lane Thurgoland Sheffield S35 7EG United Kingdom to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 19 August 2019 (1 page) |
9 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Brenda Dorothy Wade as a director on 1 August 2019 (1 page) |
5 August 2019 | Termination of appointment of Kiss Properties Limited as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Russell Adrian Wade as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Russell Adrian Wade as a director on 1 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 September 2018 | Change of details for Mr Russell Adrian Wade as a person with significant control on 22 May 2018 (2 pages) |
26 September 2018 | Secretary's details changed for Mr Russell Adrian Wade on 22 September 2018 (1 page) |
26 September 2018 | Director's details changed for Mrs Brenda Dorothy Wade on 22 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Kiss Properties Limited on 22 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mrs Brenda Dorothy Wade as a director on 17 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 1 Bamford Close Dodworth Barnsley S75 3SL United Kingdom to 53 Old Mill Lane Thurgoland Sheffield S35 7EG on 15 June 2018 (1 page) |
4 July 2017 | Incorporation (24 pages) |
4 July 2017 | Incorporation (24 pages) |