Westfield
Sheffield
S20 8NQ
Director Name | Derek Foster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 28 September 2007) |
Role | Microfilmer |
Correspondence Address | 12 Ormsby Close Thurgoland Sheffield South Yorkshire S35 7BN |
Director Name | Mr John Rose |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 December 2023) |
Role | Microfilmer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nathan Drive Sheffield South Yorkshire S20 7LX |
Secretary Name | Derek Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 28 September 2007) |
Role | Microfilmer |
Correspondence Address | 12 Ormsby Close Thurgoland Sheffield South Yorkshire S35 7BN |
Secretary Name | Hazel Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 February 2022) |
Role | Secretary |
Correspondence Address | 42 Nathan Drive Waterthorpe Sheffield South Yorkshire S20 7LX |
Website | www.mbsimaging.co.uk/ |
---|---|
Telephone | 0114 2464787 |
Telephone region | Sheffield |
Registered Address | Unit 6 Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
25 at £1 | Mr John Rose 50.00% Ordinary |
---|---|
25 at £1 | Mrs Hazel Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,485 |
Cash | £209,310 |
Current Liabilities | £97,980 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
17 December 2001 | Delivered on: 28 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 33 paper mill road sheffield south yorkshire S5 0EA. Outstanding |
---|---|
13 February 1998 | Delivered on: 18 February 1998 Persons entitled: Barclays 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. Outstanding |
7 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
---|---|
21 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2011 | Registered office address changed from Unit 6 Carley Drive Westfield Sheffield S20 8NQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 31 Paper Mill Road Shiregreen Sheffield S5 0EA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 6 Carley Drive Westfield Sheffield S20 8NQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 31 Paper Mill Road Shiregreen Sheffield S5 0EA on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr John Rose on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Rose on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2007 | Return made up to 05/11/07; full list of members
|
30 November 2007 | £ ic 100/50 28/09/07 £ sr 50@1=50 (1 page) |
4 November 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | New secretary appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
21 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 November 1999 | Return made up to 21/11/99; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
4 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |