Stainborough
Barnsley
S75 3EL
Director Name | Miss Clare Elizabeth Greaves |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenhurst Round Green Lane Stainborough Barnsley S75 3EL |
Director Name | Mr Gary Stephen Taylor |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenhurst Round Green Lane Stainborough Barnsley S75 3EL |
Director Name | Mrs Leanne Wright |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenhurst Round Green Lane Stainborough Barnsley S75 3EL |
Registered Address | Glenhurst Round Green Lane Stainborough Barnsley S75 3EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stainborough |
Ward | Penistone East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
5 September 2022 | Delivered on: 14 September 2022 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 23 edward street, barnsley S73 9LH and registered with title number SYK269220. Outstanding |
---|
25 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
14 June 2023 | Change of details for Mr Christopher Michael Wright as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Change of details for Mrs Leanne Wright as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 14 June 2023 (2 pages) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
13 October 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
12 October 2022 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 May 2022 (2 pages) |
12 October 2022 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 19 September 2022 (2 pages) |
12 October 2022 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 19 September 2022 (2 pages) |
12 October 2022 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 May 2022 (2 pages) |
12 October 2022 | Change of details for Mrs Leanne Wright as a person with significant control on 19 September 2022 (2 pages) |
12 October 2022 | Change of details for Mr Christopher Michael Wright as a person with significant control on 19 September 2022 (2 pages) |
11 October 2022 | Director's details changed for Miss Clare Elizabeth Greaves on 1 May 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Christopher Michael Wright on 1 May 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Gary Stephen Taylor on 25 May 2022 (2 pages) |
11 October 2022 | Director's details changed for Miss Clare Elizabeth Greaves on 25 May 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Gary Stephen Taylor on 11 October 2022 (2 pages) |
11 October 2022 | Director's details changed for Mrs Leanne Wright on 11 October 2022 (2 pages) |
11 October 2022 | Director's details changed for Mrs Leanne Wright on 1 May 2022 (2 pages) |
11 October 2022 | Change of details for Mrs Leanne Wright as a person with significant control on 1 May 2022 (2 pages) |
14 September 2022 | Registration of charge 136305340001, created on 5 September 2022 (3 pages) |
25 May 2022 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 May 2022 (2 pages) |
25 May 2022 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 May 2022 (2 pages) |
10 March 2022 | Registered office address changed from Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley S75 3EL on 10 March 2022 (1 page) |
10 February 2022 | Registered office address changed from 108 Barnsley Road Darfield Barnsley S73 9DD United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL on 10 February 2022 (1 page) |
10 February 2022 | Director's details changed for Miss Clare Elizabeth Greaves on 24 January 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr Gary Stephen Taylor on 24 January 2022 (2 pages) |
5 October 2021 | Registered office address changed from 90 Barnsley Road Darfield Barnsley, South Yorkshire S73 9DD United Kingdom to 108 Barnsley Road Darfield Barnsley S73 9DD on 5 October 2021 (1 page) |
20 September 2021 | Incorporation Statement of capital on 2021-09-20
|