Sheffield
S10 4EJ
Secretary Name | Mr Ian Cantrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 September 2019) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 142 Crimicar Lane Sheffield S10 4EJ |
Director Name | John Eric Richards |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2001) |
Role | Heating Engineer |
Correspondence Address | 416 Redmires Road Sheffield South Yorkshire S10 4LG |
Director Name | Brian Willis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 March 1993) |
Role | Heating Engineer |
Correspondence Address | 4 Green Lea Dronfield Woodhouse Sheffield S Yorks S18 5YA |
Secretary Name | Susan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 416 Redmires Road Sheffield South Yorkshire S10 4LG |
Director Name | Mr Colin Wilkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 March 2013) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waterthorpe Close Westfield Sheffield South Yorkshire S20 8LT |
Telephone | 0114 2301390 |
---|---|
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Colin Wilkinson 35.05% Ordinary B |
---|---|
75 at £1 | Ian Cantrell 35.05% Ordinary B |
32 at £1 | J.e. Richards 14.95% Ordinary A |
32 at £1 | S.a. Richards 14.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £388 |
Cash | £5,899 |
Current Liabilities | £85,824 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
---|---|
1 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 February 2016 | Registered office address changed from 83/85 Nethergreen Road Sheffield S11 7EH to Rooms 159-162 Carver House Carver Street Sheffield South Yorkshire S1 4FS on 16 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 April 2013 | Termination of appointment of Colin Wilkinson as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 January 2010 | Director's details changed for Ian Cantrell on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Wilkinson on 21 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 December 2005 | Return made up to 22/12/05; full list of members (8 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 February 2004 | Resolutions
|
19 February 2004 | Return made up to 22/12/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | £ ic 1000/214 11/12/01 £ sr 786@1=786 (2 pages) |
17 December 2001 | Resolutions
|
9 February 2001 | Return made up to 22/12/00; full list of members
|
16 January 2001 | New director appointed (2 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members
|
18 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
10 September 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |