Sheffield
S8 9QR
Director Name | Mrs Julie Thompson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Secretary Name | Mrs Julie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01623 626484 |
---|---|
Telephone region | Mansfield |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | George Thompson 50.00% Ordinary |
---|---|
1 at £1 | Julie Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,740 |
Cash | £327,752 |
Current Liabilities | £415,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 April 1999 | Delivered on: 20 April 1999 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Satisfaction of charge 1 in full (2 pages) |
7 June 2017 | Satisfaction of charge 1 in full (2 pages) |
27 January 2017 | Register inspection address has been changed to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page) |
27 January 2017 | Register inspection address has been changed to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mr George Thompson on 17 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mrs Julie Thompson on 17 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr George Thompson on 17 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mrs Julie Thompson on 17 January 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Registered office address changed from Old Mill Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9AL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Old Mill Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9AL on 24 May 2011 (1 page) |
16 February 2011 | Director's details changed for George Thompson on 18 January 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Julie Thompson on 18 January 2011 (1 page) |
16 February 2011 | Director's details changed for Mrs Julie Thompson on 18 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Mrs Julie Thompson on 18 January 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Julie Thompson on 18 January 2011 (1 page) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for George Thompson on 18 January 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for George Thompson on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Julie Thompson on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Julie Thompson on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for George Thompson on 18 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
5 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
24 November 2008 | Return made up to 18/01/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Return made up to 18/01/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 May 2007 | Return made up to 18/01/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 June 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 June 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Ad 27/01/99--------- £ si 2@1=2 £ ic 2/4 (1 page) |
14 May 1999 | Ad 27/01/99--------- £ si 2@1=2 £ ic 2/4 (1 page) |
14 May 1999 | New director appointed (2 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Incorporation (14 pages) |
27 January 1999 | Incorporation (14 pages) |