Halfway
Sheffield
South Yorkshire
S20 4SL
Secretary Name | Jayne Louise Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Financial Controller |
Correspondence Address | 63 Creswell Road Clowne Chesterfield South Yorkshire S43 4PN |
Director Name | David Thomas Rooms |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 26 Deepwell Court Halfway Sheffield South Yorkshire S20 4SW |
Secretary Name | Mr Jason David Rooms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Deepwell Avenue Halfway Sheffield South Yorkshire S20 4SL |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Telephone | 0114 2487772 |
---|---|
Telephone region | Sheffield |
Registered Address | New Street Holbrook Sheffield S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jason David Rooms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,722 |
Cash | £36,388 |
Current Liabilities | £100,502 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
22 September 2000 | Delivered on: 23 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
30 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Change of details for Mrs Elizabeth Stephanie Rooms as a person with significant control on 3 January 2018 (2 pages) |
27 February 2018 | Change of details for Mr Jason David Rooms as a person with significant control on 3 January 2018 (2 pages) |
23 February 2018 | Change of details for Mrs Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Change of details for Mr Jason David Rooms as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Change of details for Mr Jason David Rooms as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Elizabeth Stephanie Morris as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Notification of Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 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) |
14 September 2010 | Director's details changed for Jason David Rooms on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jason David Rooms on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Jason David Rooms on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Return made up to 01/09/07; no change of members (6 pages) |
26 October 2007 | Return made up to 01/09/07; no change of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
12 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members
|
13 September 2004 | Return made up to 01/09/04; full list of members
|
22 December 2003 | Secretary's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
12 October 2001 | New secretary appointed (1 page) |
12 October 2001 | New secretary appointed (1 page) |
18 September 2001 | Return made up to 01/09/01; full list of members
|
18 September 2001 | Return made up to 01/09/01; full list of members
|
11 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Return made up to 01/09/00; full list of members
|
15 January 2001 | Return made up to 01/09/00; full list of members
|
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 west street eckington sheffield south yorkshire S21 4GA (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 west street eckington sheffield south yorkshire S21 4GA (1 page) |
8 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
8 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
8 November 1999 | Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 1999 | Incorporation (11 pages) |
1 September 1999 | Incorporation (11 pages) |