Sheffield
Yorkshire
S8 7BP
Director Name | Mrs Ruth Miriam Auty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Secretary Name | Mrs Ruth Miriam Auty |
---|---|
Status | Current |
Appointed | 26 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Admimistrator |
Correspondence Address | 23 Priory Road London N8 8LH |
Director Name | Peter Jonathan Sage |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Salcombe Gardens Mill Hill London NW7 2NU |
Secretary Name | Peter Jonathan Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Salcombe Gardens Mill Hill London NW7 2NU |
Director Name | David James Sage |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 26 March 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millfield Lane Highgate London N6 6JD |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | www.icswretail.co.uk |
---|---|
Telephone | 01226 762513 |
Telephone region | Barnsley |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,265 |
Cash | £350 |
Current Liabilities | £70,752 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 January 2013 | Registered office address changed from C/O Fawthrop Williams Old Buttermere Works 15 Buttermere Road Sheffield South Yorkshire S7 2AX United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from C/O Fawthrop Williams Old Buttermere Works 15 Buttermere Road Sheffield South Yorkshire S7 2AX United Kingdom on 14 January 2013 (1 page) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Termination of appointment of David Sage as a director (1 page) |
26 March 2012 | Termination of appointment of David Sage as a director (1 page) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Registered office address changed from Unit 3 Marrtree Business Park Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Unit 3 Marrtree Business Park Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP on 15 November 2010 (1 page) |
2 August 2010 | Director's details changed for Peter Jonathan Sage on 22 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David James Sage on 22 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David James Sage on 22 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Peter Jonathan Sage on 22 July 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 338 langsett road hillsborough sheffield south yorkshire S6 2UH (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 338 langsett road hillsborough sheffield south yorkshire S6 2UH (1 page) |
16 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Memorandum and Articles of Association (9 pages) |
30 June 2005 | Memorandum and Articles of Association (9 pages) |
30 June 2005 | Nc inc already adjusted 17/06/05 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Nc inc already adjusted 17/06/05 (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
29 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
16 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
14 January 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
21 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
19 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
7 August 2001 | Return made up to 22/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 22/07/01; full list of members (5 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 October 2000 | Return made up to 22/07/00; full list of members (5 pages) |
19 October 2000 | Return made up to 22/07/00; full list of members (5 pages) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Ad 22/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 September 1999 | Ad 22/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 July 1999 | Incorporation (15 pages) |
22 July 1999 | Incorporation (15 pages) |