Europa Link Sheffield Business
Park
Sheffield
S9 1XU
Director Name | Hazel Brittain |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Craiglea Wignall Avenue Listerdale Rotherham South Yorkshire S66 0AX |
Director Name | Melvyn Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 April 2015) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brackenbury Close Cadeby Doncaster South Yorkshire DN5 7ST |
Secretary Name | Hazel Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Craiglea Wignall Avenue Listerdale Rotherham South Yorkshire S66 0AX |
Director Name | Delphine Lesley Dixon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 November 1996) |
Role | Furniture Dealer |
Correspondence Address | 2 Chapel Lane Conisbrough Doncaster South Yorkshire DN12 2BW |
Secretary Name | Delphine Lesley Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 November 1996) |
Role | Furniture Dealer |
Correspondence Address | 2 Chapel Lane Conisbrough Doncaster South Yorkshire DN12 2BW |
Secretary Name | Ann Oxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 201 Kilnhurst Road Rawnmarsh Rotherham South Yorkshire S62 5JE |
Secretary Name | Lucy Samantha Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 16 Melton Wood Grove Sprotbrough Doncaster DN5 7PT |
Telephone | 01709 372471 |
---|---|
Telephone region | Rotherham |
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 100 other UK companies use this postal address |
100 at £1 | Paul Newcombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,001 |
Cash | £7,618 |
Current Liabilities | £37,095 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 November 1990 | Delivered on: 21 November 1990 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: Undertaking and all property and assets present and future including book & other debts. Uncalled capital. Outstanding |
---|
20 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 April 2015 | Appointment of Mr Paul Andrew Newcombe as a director on 27 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Melvyn Dixon as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Melvyn Dixon as a director on 27 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Paul Andrew Newcombe as a director on 27 April 2015 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Termination of appointment of Lucy Dixon as a secretary (1 page) |
21 November 2011 | Termination of appointment of Lucy Dixon as a secretary (1 page) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 June 2010 | Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 September 2008 | Director's change of particulars / melvyn dixon / 20/12/2007 (1 page) |
15 September 2008 | Director's change of particulars / melvyn dixon / 20/12/2007 (1 page) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 June 2006 | Location of register of members (1 page) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members
|
28 June 2005 | Return made up to 18/05/05; full list of members
|
28 September 2004 | Registered office changed on 28/09/04 from: 37 moorgate road rotherham south yorkshire S60 2AD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 37 moorgate road rotherham south yorkshire S60 2AD (1 page) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members
|
20 June 2002 | Return made up to 18/05/02; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members
|
19 June 2001 | Return made up to 18/05/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
20 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
30 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
7 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 June 1997 | Return made up to 18/05/97; full list of members
|
26 June 1997 | Return made up to 18/05/97; full list of members
|
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
19 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
10 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 March 1988 | Wd 02/02/88 ad 02/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1988 | Wd 02/02/88 ad 02/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |