Fulwood
Sheffield
South Yorkshire
S10 3PT
Director Name | Mrs Paula Arthur |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 November 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Mr Matthew Arthur |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 8 Teal Court Gateford Worksop Nottinghamshire S81 8UA |
Secretary Name | Ms Penelope Mary David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Downing Court London WC1N 1LX |
Director Name | Dr Brian Charles Mark Weekes |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 21 Downing Court Grenville Street London WC1N 1LX |
Director Name | Daniel Lipman Bernstein |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartridge Close Arkley Hertfordshire EN5 3LX |
Director Name | Philip John Benson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 1993) |
Role | Management Consultant |
Correspondence Address | 9 The Mount Thornton Dale Pickering North Yorkshire YO18 7TF |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 37 Gloucester Walk London W8 4HY |
Director Name | Mrs Susan Rae Harvey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Transport Consultant |
Correspondence Address | 20 Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Carolyn Jeanne David |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2004) |
Role | Retired |
Correspondence Address | Burgundstrasse 25 Basle 4051 Switzerland |
Director Name | Edward Charles Freeman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2006) |
Role | Accountant |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Mr Robert Stephen Freeman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Sandra Arthur |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2008) |
Role | Administrator |
Correspondence Address | 25 Fairfax Avenue Gateford Worksop Nottinghamshire S81 7RH |
Director Name | Brian Arthur |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 25 Fairfax Avenue Worksop Nottinghamshire S81 7RH |
Director Name | Matthew John Arthur |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2011) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 25 Abingdon View Gateford Worksop Nottinghamshire S81 7RT |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sandra Arthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,124 |
Cash | £22,696 |
Current Liabilities | £13,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Appointment of Mr Matthew Arthur as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Brian Arthur as a director on 1 October 2018 (1 page) |
21 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mrs Paula Arthur as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Paula Arthur as a director on 14 November 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Termination of appointment of Matthew Arthur as a director (1 page) |
9 September 2011 | Termination of appointment of Matthew Arthur as a director (1 page) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Brian Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Brian Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Brian Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated director sandra arthur (1 page) |
25 March 2008 | Appointment terminated director sandra arthur (1 page) |
11 March 2008 | Director appointed matthew john arthur (1 page) |
11 March 2008 | Director appointed matthew john arthur (1 page) |
24 July 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
8 August 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
21 March 2006 | Company name changed strategy for success LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed strategy for success LIMITED\certificate issued on 21/03/06 (2 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 1 January 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 1 January 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 1 January 2004 (1 page) |
13 March 2004 | Accounting reference date extended from 01/01/05 to 31/03/05 (1 page) |
13 March 2004 | Accounting reference date extended from 01/01/05 to 31/03/05 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 21 downing court grenville street london WC1N 1LX (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 21 downing court grenville street london WC1N 1LX (1 page) |
13 February 2004 | New director appointed (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
18 August 2002 | Return made up to 03/07/02; full list of members
|
18 August 2002 | Return made up to 03/07/02; full list of members
|
1 May 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
8 August 2001 | Partial exemption accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Partial exemption accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
4 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
18 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |