50five-(Uk) Limited

DataGardener
50five-(uk) limited
live
Micro

50five-(uk) Limited

04169491Private Limited With Share Capital

176-178 Pontefract Road, Cudworth, Barnsley, S728BE
Incorporated

28/02/2001

Company Age

25 years

Directors

3

Employees

4

SIC Code

43220

Risk

moderate risk

Company Overview

Registration, classification & business activity

50five-(uk) Limited (04169491) is a private limited with share capital incorporated on 28/02/2001 (25 years old) and registered in barnsley, S728BE. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

At 50five, we aim to provide our customers with the best smart home and heating solutions. our innovative thinking paired with our vast knowledge, ensures customers are fully aware of the solutions available to them. from renewable energy solutions, to replacement boilers, 50five are committed to in...

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 28/02/2001
S728BE
4 employees

Financial Overview

Total Assets

£145.2K

Liabilities

£487.2K

Net Assets

£-342.0K

Est. Turnover

£322.1K

AI Estimated
Unreported
Cash

£32.1K

Key Metrics

4

Employees

3

Directors

1

Shareholders

12

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2025
Capital Allotment Shares
Category:Capital
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Capital Allotment Shares
Category:Capital
Date:13-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Capital Allotment Shares
Category:Capital
Date:12-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Capital Allotment Shares
Category:Capital
Date:12-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Capital Allotment Shares
Category:Capital
Date:22-06-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Capital Allotment Shares
Category:Capital
Date:15-10-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Resolution
Category:Resolution
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Termination Secretary Company With Name
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2013
Termination Secretary Company With Name
Category:Officers
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Secretary Company With Name
Category:Officers
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Mortgage
Date:12-09-2009
Legacy
Category:Mortgage
Date:10-09-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Officers
Date:15-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Annual Return
Date:04-03-2008
Legacy
Category:Officers
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:25-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Legacy
Category:Officers
Date:01-08-2006
Legacy
Category:Officers
Date:01-08-2006
Legacy
Category:Annual Return
Date:30-03-2006
Legacy
Category:Capital
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Address
Date:25-01-2006
Legacy
Category:Mortgage
Date:19-11-2005
Legacy
Category:Annual Return
Date:31-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2004
Legacy
Category:Annual Return
Date:26-03-2004

Import / Export

Imports
12 Months6
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/04/2025
Latest Accounts31/12/2024

Trading Addresses

176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire S72, S728BERegistered
Unit 3B, Bridge Way Broom Business Park, Chesterfield, Derbyshire, S419QG

Contact

08006125050
50five.co.uk
176-178 Pontefract Road, Cudworth, Barnsley, S728BE