Crosspool
Sheffield
S10 4DA
Director Name | Mr Ricky Martin Ford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 42 Sherde Road Sheffield South Yorks. S6 3QQ |
Secretary Name | Mr Ricky Martin Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 42 Sherde Road Sheffield South Yorks. S6 3QQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Lynn Marriott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brocco Bank Hunters Bar Sheffield South Yorkshire S11 8RQ |
Secretary Name | David John Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2001) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadia House 1 Brocco Bank Sheffield South Yorkshire S11 8RQ |
Director Name | David John Marriott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2001) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadia House 1 Brocco Bank Sheffield South Yorkshire S11 8RQ |
Secretary Name | Shelah Glynis Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 32 Barncliffe Crescent Sheffield S10 4DA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | sentinelmaintenance.co.uk |
---|---|
Telephone | 0114 2349162 |
Telephone region | Sheffield |
Registered Address | 32 Barncliffe Crescent Sheffield S10 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
1 at £1 | Mr Christopher Pryor 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
12 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Director's details changed for Christopher Pryor on 18 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr. Ricky Martin Ford on 18 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr. Ricky Martin Ford on 18 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Pryor on 18 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 August 2009 | Director appointed mr. Ricky martin ford (1 page) |
20 August 2009 | Director appointed mr. Ricky martin ford (1 page) |
19 August 2009 | Secretary appointed mr. Ricky martin ford (1 page) |
19 August 2009 | Secretary appointed mr. Ricky martin ford (1 page) |
17 August 2009 | Appointment terminated secretary shelah pryor (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated secretary shelah pryor (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 March 2009 | Return made up to 18/07/08; full list of members (3 pages) |
20 March 2009 | Return made up to 18/07/08; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members
|
16 August 2004 | Return made up to 18/07/04; full list of members
|
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
18 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 September 2001 | Return made up to 18/07/01; full list of members
|
10 September 2001 | Return made up to 18/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: arcadia house, 1 brocco bank, sheffield, south yorkshire S11 8RQ (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: arcadia house, 1 brocco bank, sheffield, south yorkshire S11 8RQ (1 page) |
9 April 2001 | Company name changed summer art schools LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed summer art schools LIMITED\certificate issued on 09/04/01 (2 pages) |
14 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 August 1999 | Return made up to 18/07/99; no change of members (5 pages) |
23 August 1999 | Return made up to 18/07/99; no change of members (5 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
8 May 1999 | New director appointed (3 pages) |
8 May 1999 | New director appointed (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
4 August 1998 | Return made up to 18/07/98; full list of members
|
4 August 1998 | Return made up to 18/07/98; full list of members
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
18 July 1997 | Incorporation (16 pages) |
18 July 1997 | Incorporation (16 pages) |