Sheffield
S3 8DP
Director Name | Mr Paul David Jebb |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Roy Anthony Hancock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 7 Royston Grove Owlthorpe Sheffield South Yorkshire S20 6SN |
Secretary Name | Lorna Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 7 Royston Grove Owlthorpe Sheffield South Yorkshire S19 6SN |
Director Name | Mr James Nigel Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Paul David Jebb 80.00% Ordinary |
---|---|
20 at £1 | Nigel Cardwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,003 |
Cash | £32,237 |
Current Liabilities | £96,476 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
8 November 1995 | Delivered on: 13 November 1995 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
9 February 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
10 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 June 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Cannon House Rutland Road Sheffield S3 8DP on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Cannon House Rutland Road Sheffield S3 8DP on 15 June 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Termination of appointment of James Nigel Wood as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of James Nigel Wood as a director on 1 July 2015 (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 13 September 2010 (1 page) |
29 June 2010 | Appointment of Mr Paul David Jebb as a director (2 pages) |
29 June 2010 | Appointment of Mr Paul David Jebb as a director (2 pages) |
28 June 2010 | Appointment of Mr James Nigel Wood as a director (2 pages) |
28 June 2010 | Termination of appointment of Roy Hancock as a director (1 page) |
28 June 2010 | Termination of appointment of Roy Hancock as a director (1 page) |
28 June 2010 | Appointment of Mr Nigel Cardwell as a director (2 pages) |
28 June 2010 | Termination of appointment of Lorna Hancock as a secretary (1 page) |
28 June 2010 | Termination of appointment of Lorna Hancock as a secretary (1 page) |
28 June 2010 | Appointment of Mr Nigel Cardwell as a director (2 pages) |
28 June 2010 | Appointment of Mr James Nigel Wood as a director (2 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 September 2003 | Return made up to 18/07/03; full list of members (6 pages) |
7 September 2003 | Return made up to 18/07/03; full list of members (6 pages) |
30 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: the lodge 101 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: the lodge 101 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
20 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: thre beeches matlock street bakewell derbyshire DE45 1EE (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: thre beeches matlock street bakewell derbyshire DE45 1EE (1 page) |
18 November 1996 | Return made up to 18/07/96; full list of members (6 pages) |
18 November 1996 | Return made up to 18/07/96; full list of members (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page) |
29 November 1995 | Accounting reference date notified as 31/12 (1 page) |
29 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 July 1995 | Incorporation (18 pages) |
18 July 1995 | Incorporation (18 pages) |