Darnall
Sheffield
South Yorkshire
S9 5PH
Secretary Name | Mr Elvin Michael Majchrzak |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
Director Name | Christina Majchrzak |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
Director Name | Greg Michael Majchrzak |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
Director Name | Mrs Chrissie Marie Chadbourne |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
Director Name | Mr Michael Majchrzak |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | Engineer |
Correspondence Address | 109 Carr Forge Road Sheffield South Yorkshire S12 4FJ |
Director Name | Mr Leonard Wheat |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 09 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Drakehouse Lane Sheffield South Yorkshire S19 6FW |
Director Name | Jean Majchrzak |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 28 Longstone Crescent Sheffield South Yorkshire S12 4WP |
Director Name | Janice Wheat |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 54 Drakehouse Lane Beighton Sheffield South Yorkshire S19 6FW |
Website | www.tufcot.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2442363 |
Telephone region | Sheffield |
Registered Address | 330 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
66 at £1 | Mr Elvin Michael Majchrzak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,970,507 |
Cash | £499,856 |
Current Liabilities | £604,625 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H l/h 330A coleford road sheffield. Outstanding |
---|---|
11 November 2011 | Delivered on: 12 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 August 2010 | Delivered on: 14 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 330 coleford road darnall sheffield t/no SYK350898 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 May 1996 | Delivered on: 19 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of colwall street sheffield south yorks benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 19 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
12 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 March 2021 | Secretary's details changed for Mr Elvin Michael Majchrzak on 23 March 2021 (1 page) |
23 March 2021 | Director's details changed for Mr Elvin Michael Majchrzak on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Greg Michael Majchrzak on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Christine Majchrzak on 23 March 2021 (2 pages) |
14 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 October 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 August 2019 | Director's details changed for Mrs Chrissie Marie Chadbourne on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Appointment of Mrs Chrissie Marie Chadbourne as a director on 25 March 2019 (2 pages) |
15 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders (7 pages) |
22 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders (7 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
15 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
15 July 2015 | Resolutions
|
3 June 2015 | Cancellation of shares. Statement of capital on 9 April 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 9 April 2015
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Cancellation of shares. Statement of capital on 9 April 2015
|
10 April 2015 | Registration of charge 015860810005, created on 9 April 2015 (10 pages) |
10 April 2015 | Registration of charge 015860810005, created on 9 April 2015 (10 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
2 July 2013 | Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
10 May 2013 | Registered office address changed from Colwall Street Attercliffe Sheffield S9 3WP on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Colwall Street Attercliffe Sheffield S9 3WP on 10 May 2013 (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2011 | Appointment of Greg Michael Majchrzak as a director (3 pages) |
5 July 2011 | Appointment of Greg Michael Majchrzak as a director (3 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Termination of appointment of Leonard Wheat as a director (2 pages) |
18 May 2011 | Termination of appointment of Leonard Wheat as a director (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 July 2007 | Return made up to 16/05/07; change of members (7 pages) |
19 July 2007 | Return made up to 16/05/07; change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members
|
25 May 2006 | Return made up to 16/05/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 16/05/04; full list of members
|
8 July 2004 | Return made up to 16/05/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
31 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Return made up to 16/05/99; full list of members
|
16 June 1999 | Return made up to 16/05/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members
|
22 May 1998 | Return made up to 16/05/98; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (8 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (8 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 16/05/96; full list of members
|
2 June 1996 | Return made up to 16/05/96; full list of members
|
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 September 1981 | Incorporation (15 pages) |
15 September 1981 | Incorporation (15 pages) |