Dale Park Community Group BARNSLEY


Dale Park Community Group started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06419886. The Dale Park Community Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Barnsley at 105 Oakdale. Postal code: S70 5NR.

The firm has 2 directors, namely Jack F., Tracy J.. Of them, Tracy J. has been with the company the longest, being appointed on 6 November 2007 and Jack F. has been with the company for the least time - from 31 August 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jillian A. who worked with the the firm until 31 December 2010.

Dale Park Community Group Address / Contact

Office Address 105 Oakdale
Office Address2 Worsbrough
Town Barnsley
Post code S70 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06419886
Date of Incorporation Tue, 6th Nov 2007
Industry Other sports activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jack F.

Position: Director

Appointed: 31 August 2015

Tracy J.

Position: Director

Appointed: 06 November 2007

Lisa J.

Position: Director

Appointed: 13 August 2012

Resigned: 01 July 2014

Jill P.

Position: Director

Appointed: 09 November 2010

Resigned: 01 July 2014

Emma P.

Position: Director

Appointed: 09 November 2010

Resigned: 01 July 2014

David J.

Position: Director

Appointed: 09 November 2010

Resigned: 01 July 2014

Amanda R.

Position: Director

Appointed: 01 April 2010

Resigned: 01 July 2014

Jayne R.

Position: Director

Appointed: 06 May 2009

Resigned: 08 November 2010

Susan P.

Position: Director

Appointed: 11 February 2009

Resigned: 08 November 2010

Jillian A.

Position: Secretary

Appointed: 06 November 2007

Resigned: 31 December 2010

Jillian A.

Position: Director

Appointed: 06 November 2007

Resigned: 31 December 2010

Jack F.

Position: Director

Appointed: 06 November 2007

Resigned: 03 July 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Tracy J. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Jack F. This PSC and has 25-50% voting rights.

Tracy J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jack F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 41227 40326 08824 421      
Balance Sheet
Current Assets9 5768 5578 5578 0308 0307 5557 5057 4427 3927 242
Net Assets Liabilities   24 42123 13121 46620 17618 87317 58315 893
Cash Bank In Hand9 5768 557        
Net Assets Liabilities Including Pension Asset Liability29 41227 40326 08824 421      
Tangible Fixed Assets20 16118 921        
Reserves/Capital
Profit Loss Account Reserve9 2518 482        
Shareholder Funds29 41227 40326 08824 421      
Other
Creditors   5010050505050350
Fixed Assets20 16118 92117 68116 44115 20113 96112 72111 48110 2419 001
Net Current Assets Liabilities9 2518 4828 4078 0307 9307 5057 4557 3927 3426 892
Total Assets Less Current Liabilities29 41227 40326 23824 47123 13121 46620 17618 87317 58315 893
Creditors Due After One Year  15050      
Creditors Due Within One Year32575150       
Other Aggregate Reserves20 16118 921        
Tangible Fixed Assets Cost Or Valuation24 80024 800        
Tangible Fixed Assets Depreciation4 6395 879        
Tangible Fixed Assets Depreciation Charged In Period 1 240        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search