Sheffield
South Yorkshire
S13 9NP
Secretary Name | Mr Kenneth James Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm 45 Main Street Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Mrs Julie Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 1 Orgreave Close Sheffield South Yorkshire S13 9NP |
Director Name | Mr Stephen Daniel Foster |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 1 Orgreave Close Sheffield South Yorkshire S13 9NP |
Director Name | Mr Duncan Barton Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2004) |
Role | Electronic Designer |
Country of Residence | England |
Correspondence Address | 97 Firth Park Crescent Sheffield South Yorkshire S5 6HD |
Secretary Name | Mr Duncan Barton Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Firth Park Crescent Sheffield South Yorkshire S5 6HD |
Website | aivaf.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2889111 |
Telephone region | Sheffield |
Registered Address | Unit 15 1 Orgreave Close Sheffield South Yorkshire S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
30k at £1 | Bruce Davies 60.12% Ordinary |
---|---|
2.8k at £1 | Julie Davies 5.61% Ordinary B |
10k at £1 | Julie Davies 20.04% Ordinary |
1000 at £1 | Lee Wildgoose 2.00% Ordinary B |
1000 at £1 | Simon Allsop 2.00% Ordinary B |
800 at £1 | Carlos Arroyo 1.60% Ordinary B |
800 at £1 | Neville Allen 1.60% Ordinary B |
800 at £1 | Patrick Wareham 1.60% Ordinary B |
700 at £1 | Ian Davies 1.40% Ordinary |
500 at £1 | Steve Foster 1.00% Ordinary B |
250 at £1 | Matthew Harling 0.50% Ordinary B |
250 at £1 | Tom Walker 0.50% Ordinary B |
200 at £1 | Barbara Badger 0.40% Ordinary B |
200 at £1 | Kate G. Davies 0.40% Ordinary |
200 at £1 | Kenneth James Davies 0.40% Ordinary |
200 at £1 | Pat A. Parsons 0.40% Ordinary |
100 at £1 | Pat M. Mcfarlane 0.20% Ordinary |
50 at £1 | B.c. Davies 0.10% Ordinary C |
50 at £1 | Julie Davies 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £170,007 |
Cash | £100 |
Current Liabilities | £202,338 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
19 July 1995 | Delivered on: 31 July 1995 Satisfied on: 3 November 2009 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 1994 | Delivered on: 3 June 1994 Satisfied on: 1 November 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2023 | Confirmation statement made on 3 September 2023 with updates (6 pages) |
---|---|
19 September 2023 | Change of details for Mr Bruce Colin Davies as a person with significant control on 17 December 2022 (2 pages) |
19 September 2023 | Director's details changed for Mr Bruce Colin Davies on 17 December 2022 (2 pages) |
19 September 2023 | Director's details changed for Mrs Julie Davies on 17 December 2022 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
14 September 2021 | Second filing of Confirmation Statement dated 3 September 2020 (4 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 15 December 2019
|
3 September 2021 | Change of details for Mr Bruce Colin Davies as a person with significant control on 4 September 2020 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 3 September 2020 with updates
|
9 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 3 September 2019 with updates (6 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 4 September 2018
|
19 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with updates (5 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
12 December 2017 | Appointment of Mr Stephen Daniel Foster as a director on 1 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Ms Julie France on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Julie France on 1 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Ms Julie France on 1 September 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Registered office address changed from 1a Orgreave Drive Sheffield South Yorkshire S13 9NR on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 1a Orgreave Drive Sheffield South Yorkshire S13 9NR on 26 April 2012 (1 page) |
7 November 2011 | Change of share class name or designation (2 pages) |
7 November 2011 | Change of share class name or designation (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Director's details changed for Ms Julie France on 17 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Ms Julie France on 17 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Bruce Colin Davies on 17 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Bruce Colin Davies on 17 August 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 November 2010 | Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
3 November 2010 | Director's details changed for Mr Bruce Colin Davies on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Director appointed ms julie france (1 page) |
5 December 2008 | Director appointed ms julie france (1 page) |
3 December 2008 | Return made up to 03/09/08; full list of members (8 pages) |
3 December 2008 | Return made up to 03/09/08; full list of members (8 pages) |
7 December 2007 | Return made up to 03/09/07; full list of members
|
7 December 2007 | Return made up to 03/09/07; full list of members
|
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2007 | Ad 01/02/07--------- £ si 1300@1=1300 £ ic 15800/17100 (2 pages) |
29 April 2007 | Ad 01/02/07--------- £ si 1300@1=1300 £ ic 15800/17100 (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Return made up to 03/09/06; no change of members (6 pages) |
2 November 2006 | Return made up to 03/09/06; no change of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 September 2005 | Return made up to 03/09/05; no change of members (6 pages) |
23 September 2005 | Return made up to 03/09/05; no change of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Return made up to 03/09/04; full list of members (9 pages) |
5 January 2005 | Return made up to 03/09/04; full list of members (9 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 September 2003 | Return made up to 03/09/03; full list of members (13 pages) |
20 September 2003 | Return made up to 03/09/03; full list of members (13 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 November 2002 | Return made up to 23/09/02; full list of members (12 pages) |
28 November 2002 | Return made up to 23/09/02; full list of members (12 pages) |
30 July 2002 | Ad 01/06/02--------- £ si 7000@1=7000 £ ic 8800/15800 (2 pages) |
30 July 2002 | Ad 01/06/02--------- £ si 7000@1=7000 £ ic 8800/15800 (2 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (9 pages) |
6 July 2001 | Ad 01/07/01--------- £ si 1800@1=1800 £ ic 7000/8800 (3 pages) |
6 July 2001 | Ad 01/07/01--------- £ si 1800@1=1800 £ ic 7000/8800 (3 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 November 1999 | Return made up to 23/09/99; full list of members
|
25 November 1999 | Return made up to 23/09/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: sheffield science park arundel street sheffield south yorkshire S1 2NS (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: sheffield science park arundel street sheffield south yorkshire S1 2NS (2 pages) |
10 June 1999 | Ad 31/05/99--------- £ si 4200@1=4200 £ ic 2800/7000 (2 pages) |
10 June 1999 | Ad 31/05/99--------- £ si 4200@1=4200 £ ic 2800/7000 (2 pages) |
10 April 1999 | £ nc 3000/100000 31/03/99 (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | £ nc 3000/100000 31/03/99 (1 page) |
10 April 1999 | Resolutions
|
18 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
6 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
26 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1996 | Return made up to 03/10/96; full list of members (6 pages) |
6 December 1996 | Return made up to 03/10/96; full list of members (6 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |