Sheffield
S2 4DH
Secretary Name | Business Action Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Suite 4 Queens Road Sheffield S2 4DH |
Director Name | Marilyn Selencky |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Beeley House Beeley Matlock Derbyshire DE4 2NT |
Secretary Name | Peter Selencky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 April 1998) |
Role | Architect |
Correspondence Address | Beeley House Beeley Matlock Derbyshire DE4 2NT |
Director Name | Mr David Frank Oulsnam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hall Cottage Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Secretary Name | Mrs Georgina Oulsnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Secretary Name | Marilyn Selencky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Over Costleys 2 Bourne Grove Lower Bourne Farnham Surrey GU10 3QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Peter Selencky 25.71% Ordinary |
---|---|
8 at £1 | Marilyn Selencky 22.86% Ordinary |
8 at £1 | Sam Alexander Selencky 22.86% Ordinary |
8 at £1 | Thomas Matthew Selencky 22.86% Ordinary |
1 at £1 | Marilyn Selencky 2.86% Ordinary A |
1 at £1 | Peter Slencky 2.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £946,642 |
Cash | £37,226 |
Current Liabilities | £303,683 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
22 January 2016 | Delivered on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being units 1 - 5 granby croft matlock street bakewell derbyshire registered at hm land registry under title number DY297212. Outstanding |
---|---|
18 January 2016 | Delivered on: 21 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 May 1998 | Delivered on: 18 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 1-5 granby croft matlock street bakewell derbyshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 October 1998 | Delivered on: 27 October 1998 Satisfied on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1-5 granby croft matlock street bakewell derbyshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1998 | Delivered on: 28 April 1998 Satisfied on: 26 January 2016 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. Fully Satisfied |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2016 | Secretary's details changed for Business Action Ltd on 16 March 2016 (1 page) |
8 June 2016 | Secretary's details changed for Business Action Ltd on 16 March 2016 (1 page) |
8 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
10 February 2016 | Satisfaction of charge 2 in full (2 pages) |
10 February 2016 | Satisfaction of charge 2 in full (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Satisfaction of charge 3 in full (2 pages) |
27 January 2016 | Satisfaction of charge 3 in full (2 pages) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Registration of charge 035331560005, created on 22 January 2016 (10 pages) |
22 January 2016 | Registration of charge 035331560005, created on 22 January 2016 (10 pages) |
21 January 2016 | Registration of charge 035331560004, created on 18 January 2016 (18 pages) |
21 January 2016 | Registration of charge 035331560004, created on 18 January 2016 (18 pages) |
21 April 2015 | Director's details changed for Mr Peter Selencky on 27 February 2015 (2 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Peter Selencky on 27 February 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 April 2012 | Director's details changed for Mr Peter Selencky on 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Mr Peter Selencky on 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Director's details changed for Peter Selencky on 23 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Business Action Ltd on 23 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Peter Selencky on 23 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Business Action Ltd on 23 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / peter selencky / 31/01/2009 (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / peter selencky / 31/01/2009 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 December 2005 | Ad 02/12/05--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
14 December 2005 | Ad 02/12/05--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
11 April 2005 | Return made up to 24/03/05; full list of members
|
11 April 2005 | Return made up to 24/03/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: bagshaw hall bagshaw hill bakewell derbyshire DE45 1DL (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: bagshaw hall bagshaw hill bakewell derbyshire DE45 1DL (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2004 | Memorandum and Articles of Association (5 pages) |
22 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Memorandum and Articles of Association (5 pages) |
22 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members
|
6 April 2000 | Return made up to 24/03/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 October 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
5 October 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Company name changed overflex LIMITED\certificate issued on 20/10/98 (2 pages) |
19 October 1998 | Company name changed overflex LIMITED\certificate issued on 20/10/98 (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |