2 Westfield Terrace
Sheffield
S1 4GG
Secretary Name | Mr Simon Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Specialist Electronic Equ |
Country of Residence | England |
Correspondence Address | 612 Royal Plaza 2 Westfield Terrace Sheffield S1 4GG |
Secretary Name | Ann Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Tansley Road North Wingfield Chesterfield Derbyshire S42 5JZ |
Director Name | Brian Kirkland |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 57 Tansley Road North Wingfield Chesterfield Derbyshire S42 5JZ |
Director Name | Ann Kirkland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2005) |
Role | Director Secretary |
Correspondence Address | 57 Tansley Road North Wingfield Chesterfield Derbyshire S42 5JZ |
Director Name | Sam Dixon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2011) |
Role | Specialists Electronic Equipme |
Country of Residence | England |
Correspondence Address | The Old Barn 26 Market Place South Cave Brough East Yorkshire HU15 2BP |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Telephone | 0114 2474022 |
---|---|
Telephone region | Sheffield |
Registered Address | Carley House, 3 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
2 at £1 | Sam Dixon 50.00% Ordinary |
---|---|
2 at £1 | Simon Fearn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,850 |
Cash | £18,924 |
Current Liabilities | £4,517 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
5 May 1998 | Delivered on: 11 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Carley House 3 Carley Drive Sheffield England to Carley House, 3 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 11 November 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Unit E Holbrook Industrial Estate New Street Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Unit E Holbrook Industrial Estate New Street Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Sam Dixon as a director (2 pages) |
1 December 2011 | Termination of appointment of Sam Dixon as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 April 2010 | Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Sam Dixon on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Simon Fearn on 1 January 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Sam Dixon on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Simon Fearn on 1 January 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Sam Dixon on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Simon Fearn on 1 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 December 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 December 2006 | Return made up to 06/02/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 47 clarence road chesterfield derbyshire S40 1LQ (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 47 clarence road chesterfield derbyshire S40 1LQ (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members
|
23 February 2004 | Return made up to 06/02/04; full list of members
|
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members
|
21 February 2002 | Return made up to 06/02/02; full list of members
|
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
31 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
30 September 1999 | New director appointed (1 page) |
30 September 1999 | New director appointed (1 page) |
22 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 March 1999 | Return made up to 06/02/99; no change of members
|
25 March 1999 | Return made up to 06/02/99; no change of members
|
7 July 1998 | Registered office changed on 07/07/98 from: 84 saltergate chesterfield derbyshire S40 1LG (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 84 saltergate chesterfield derbyshire S40 1LG (1 page) |
16 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 October 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
20 October 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 June 1997 | Return made up to 06/02/97; full list of members (6 pages) |
5 June 1997 | Return made up to 06/02/97; full list of members (6 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Secretary's particulars changed (1 page) |
29 May 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Ad 27/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1997 | Ad 27/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1997 | New director appointed (1 page) |
14 April 1997 | New secretary appointed (1 page) |
14 April 1997 | New secretary appointed (1 page) |
14 April 1997 | New director appointed (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
6 February 1996 | Incorporation (7 pages) |
6 February 1996 | Incorporation (7 pages) |