Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Secretary Name | Mowbray Accounting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mr Nigel Richard Deane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2000) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Soap House Lane Sheffield South Yorkshire S13 9US |
Director Name | Mr Julian Nicholaus Muzyczka |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 June 2010) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ |
Secretary Name | Mrs Susan Ruth Muzyczka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ |
Director Name | Ms Jaqueline Mary Valerio Depledge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
Director Name | Miss Amy Jasmine Depledge |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
Director Name | Miss Dulcie Emily Depledge |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(24 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
Director Name | Mr Luke Depledge |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(24 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
Director Name | Miss Ruby Depledge |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(24 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
Secretary Name | Mowbray Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2012) |
Correspondence Address | 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP |
Website | sytgltd.com |
---|
Registered Address | 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Jacqueline Mary Valerio Depledge 20.00% Ordinary |
---|---|
40 at £1 | Stuart Depledge 20.00% Ordinary |
30 at £1 | Amy Jasmine Depledge 15.00% Ordinary |
30 at £1 | Dulcie Emily Depledge 15.00% Ordinary |
30 at £1 | Luke Depledge 15.00% Ordinary |
30 at £1 | Ruby Depledge 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,524 |
Cash | £512,293 |
Current Liabilities | £312,965 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
25 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Sheffield S10 5NG to 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Luke Depledge as a director on 1 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Amy Jasmine Depledge as a director on 1 January 2020 (1 page) |
28 February 2020 | Termination of appointment of Ruby Depledge as a director on 1 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Jaqueline Mary Valerio Depledge as a director on 1 February 2020 (1 page) |
28 February 2020 | Appointment of Mowbray Accounting Limited as a secretary on 1 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Dulcie Emily Depledge as a director on 1 February 2020 (1 page) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Notification of Stuart Depledge as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Stuart Depledge as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 July 2017 | Notification of Stuart Depledge as a person with significant control on 26 July 2017 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 May 2015 | Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
2 August 2012 | Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Mowbray Accounting as a secretary (1 page) |
2 August 2012 | Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Mowbray Accounting as a secretary (1 page) |
2 August 2012 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Register(s) moved to registered office address (1 page) |
29 April 2011 | Register(s) moved to registered office address (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Purchase of own shares. (3 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ on 30 July 2010 (1 page) |
30 July 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Julian Muzyczka as a director (1 page) |
29 July 2010 | Termination of appointment of Julian Muzyczka as a director (1 page) |
29 July 2010 | Termination of appointment of Susan Muzyczka as a secretary (1 page) |
29 July 2010 | Termination of appointment of Susan Muzyczka as a secretary (1 page) |
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
26 April 2010 | Director's details changed for Mr Stuart Depledge on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Ms Jaqueline Mary Valerio Depledge on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Julian Nicholaus Muzyczka on 25 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Susan Ruth Muzyczka on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Stuart Depledge on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Julian Nicholaus Muzyczka on 25 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Susan Ruth Muzyczka on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ms Jaqueline Mary Valerio Depledge on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
2 September 2009 | Director appointed ms jaqueline mary valerio depledge (1 page) |
2 September 2009 | Director appointed ms jaqueline mary valerio depledge (1 page) |
1 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, globe ii business centre, 128 maltravers road, sheffield, s yorks, S2 5AZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, globe ii business centre, 128 maltravers road, sheffield, s yorks, S2 5AZ (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: daisy walk, sheffield, south yorkshire, S3 7PJ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: daisy walk, sheffield, south yorkshire, S3 7PJ (1 page) |
7 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
7 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
17 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
28 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: boden house, 210-216 newhall road, sheffield, S9 2QL (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: boden house, 210-216 newhall road, sheffield, S9 2QL (1 page) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 July 1999 | Return made up to 25/04/99; no change of members
|
8 July 1999 | Return made up to 25/04/99; no change of members
|
4 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 May 1996 | Return made up to 25/04/96; no change of members
|
7 May 1996 | Return made up to 25/04/96; no change of members
|
22 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
25 April 1990 | Incorporation (15 pages) |
25 April 1990 | Incorporation (15 pages) |