4946 S LIMITED

40-42 Hoyland Common, Barnsley, S74 0DQ, South Yorkshire, England
StatusACTIVE
Company No.06614521
CategoryPrivate Limited Company
Incorporated09 Jun 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

4946 S LIMITED is an active private limited company with number 06614521. It was incorporated 15 years, 11 months, 13 days ago, on 09 June 2008. The company address is 40-42 Hoyland Common, Barnsley, S74 0DQ, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

New address: 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ

Old address: Office 4, 34 Victoria Road Barnsley S70 2BU England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Anthony Ingley

Change date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: 15 Grahams Orchard Barnsley S70 2st England

Change date: 2018-07-04

New address: Office 4, 34 Victoria Road Barnsley S70 2BU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 2 Summerlea Close Macclesfield Cheshire SK10 2DP England

New address: 15 Grahams Orchard Barnsley S70 2st

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Anthony Ingley

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

New address: 2 Summerlea Close Macclesfield Cheshire SK10 2DP

Change date: 2016-05-31

Old address: Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

New address: Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Old address: 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS

Change date: 2015-11-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pml Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Richard Anthony Ingley

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pml Secretaries Limited

Change date: 2010-06-09

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pml Registrars Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ingley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS

Documents

View document PDF

Incorporation company

Date: 09 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA LAUREN PATISSERIE LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:11741914
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CHILDCARE VOUCHERS LIMITED

83A EARLSWAY,CHESTER,CH4 8AZ

Number:04626003
Status:ACTIVE
Category:Private Limited Company

MARY PIERSON LIMITED

BRAMBLE COTTAGE MIDDLE ROAD,HARLESTON,IP20 0AJ

Number:05085591
Status:ACTIVE
Category:Private Limited Company

OLAM INTERNATIONAL UK LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:08464576
Status:ACTIVE
Category:Private Limited Company

PEILE COURT RESIDENTS LIMITED

4 PEILE COURT,CONSETT,DH8 0SH

Number:06613383
Status:ACTIVE
Category:Private Limited Company
Number:CE005407
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source