Sheffield
South Yorkshire
S8 8SQ
Director Name | Mr Peter Gorman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Meads The Meads Sheffield S8 8JD |
Secretary Name | Mr Carl John Fairhurst |
---|---|
Status | Current |
Appointed | 10 July 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Constable Close Sheffield S14 1AW |
Director Name | Mr Carl Fairhurst |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Constable Close Sheffield S14 1AW |
Director Name | Thomas Hircock |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 249 Hemsworth Road Sheffield S8 8LP |
Director Name | John Gordon Gregory |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Mawfa Crescent Sheffield S14 1AS |
Secretary Name | John Gordon Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Mawfa Crescent Sheffield S14 1AS |
Director Name | Victor Clethro |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2002) |
Role | Retired |
Correspondence Address | 1 Crispin Road Sheffield South Yorkshire S12 2NH |
Director Name | Carole Anne Cooper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67 Hurlfield Road Sheffield South Yorkshire S12 2SD |
Director Name | Brian Ray |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 29 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Carfield Avenue Sheffield Yorkshire S8 9HZ |
Secretary Name | Carole Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Hurlfield Road Sheffield South Yorkshire S12 2SD |
Secretary Name | Mr Stephen Roberts |
---|---|
Status | Resigned |
Appointed | 15 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 298 Warminster Road Sheffield S8 8PT |
Secretary Name | Mr Harold Scott |
---|---|
Status | Resigned |
Appointed | 03 March 2016(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | 6 John Eaton Alms Houses Bunting Nook Sheffield S8 8JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2557118 |
---|---|
Telephone region | Sheffield |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,675 |
Cash | £39,867 |
Current Liabilities | £18,466 |
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 |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
27 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
10 July 2020 | Termination of appointment of Harold Scott as a secretary on 10 July 2020 (1 page) |
10 July 2020 | Cessation of Harold Scott as a person with significant control on 10 July 2020 (1 page) |
10 July 2020 | Notification of Carl Fairhurst as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Carl John Fairhurst as a secretary on 10 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
17 April 2019 | Termination of appointment of Brian Ray as a director on 29 April 2018 (1 page) |
17 April 2019 | Appointment of Mr Peter Gorman as a director on 29 April 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
6 September 2018 | Notification of Harold Scott as a person with significant control on 6 September 2018 (2 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 November 2017 (1 page) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
25 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 3 March 2016 no member list (5 pages) |
5 April 2016 | Termination of appointment of Stephen Roberts as a secretary on 3 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Harold Scott as a secretary on 3 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Stephen Roberts as a secretary on 3 March 2016 (1 page) |
5 April 2016 | Annual return made up to 3 March 2016 no member list (5 pages) |
5 April 2016 | Appointment of Mr Harold Scott as a secretary on 3 March 2016 (2 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
22 April 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
22 April 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
23 May 2014 | Annual return made up to 3 March 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 3 March 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 3 March 2014 no member list (5 pages) |
16 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Registered office address changed from 23 Westbourne Road Sheffield S10 2QQ on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 23 Westbourne Road Sheffield S10 2QQ on 14 February 2014 (1 page) |
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Appointment of Mr Stephen Roberts as a secretary (2 pages) |
23 May 2013 | Appointment of Mr Stephen Roberts as a secretary (2 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
18 October 2012 | Termination of appointment of Carole Cooper as a secretary (1 page) |
18 October 2012 | Termination of appointment of Carole Cooper as a director (1 page) |
18 October 2012 | Termination of appointment of Carole Cooper as a director (1 page) |
18 October 2012 | Termination of appointment of Carole Cooper as a secretary (1 page) |
6 June 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
6 June 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
6 June 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
20 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
20 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 May 2010 | Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian Ray on 3 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian Ray on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian Ray on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
4 June 2009 | Annual return made up to 03/03/09 (3 pages) |
4 June 2009 | Annual return made up to 03/03/09 (3 pages) |
18 May 2009 | Secretary appointed carole ann cooper (1 page) |
18 May 2009 | Appointment terminated secretary john gregory (1 page) |
18 May 2009 | Secretary appointed carole ann cooper (1 page) |
18 May 2009 | Appointment terminated secretary john gregory (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 September 2008 | Annual return made up to 03/03/08 (5 pages) |
19 September 2008 | Annual return made up to 03/03/08 (5 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Director appointed brian ray (2 pages) |
27 May 2008 | Director appointed brian ray (2 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 April 2007 | Annual return made up to 03/03/07 (4 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Annual return made up to 03/03/06 (4 pages) |
16 May 2005 | Annual return made up to 03/03/05 (4 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2004 | Annual return made up to 03/03/04 (4 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 April 2003 | Annual return made up to 03/03/03 (4 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
18 March 2002 | Annual return made up to 03/03/02 (4 pages) |
28 November 2001 | Annual return made up to 03/03/01 (4 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
26 May 2000 | Annual return made up to 03/03/00 (3 pages) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (21 pages) |