Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director Name | Mr Richard Green |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Director Name | Mr Ian McCloskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Secretary Name | Mr Nigel De Lisle Stubley |
---|---|
Status | Current |
Appointed | 10 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Director Name | Mr Robert William Jackson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Director Name | Mr Nigel De Lisle Stubley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Secretary Name | Jill Sleaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2007) |
Role | Accountants |
Correspondence Address | 9 Kensington Drive Lodge Moor Sheffield South Yorkshire S10 4NF |
Secretary Name | Ms Bridget Anne Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 April 2019) |
Role | Accountant |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Director Name | Ms Nicola Jane McCann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Clyde Road Off Broadfield Road Heeley Sheffield South Yorkshire S8 0TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicola Mccann 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Appointment of Mr Robert William Jackson as a director on 30 March 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
29 April 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
17 April 2019 | Change of details for Mr Nigel De Lisle Stubley as a person with significant control on 10 April 2019 (2 pages) |
17 April 2019 | Notification of Richard Green as a person with significant control on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Richard Green as a director on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Ian Mccloskey as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Bridget Anne Marsden as a secretary on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Nigel De Lisle Stubley as a secretary on 10 April 2019 (2 pages) |
6 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Appointment of Mr Nigel De Lisle Stubley as a director on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Nicola Jane Mccann as a director on 9 November 2018 (1 page) |
12 November 2018 | Notification of Nigel De Lisle Stubley as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Cessation of Nicola Jane Mccann as a person with significant control on 9 November 2018 (1 page) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Termination of appointment of Nigel Stubley as a director (1 page) |
25 March 2011 | Appointment of Ms Nicola Jane Mccann as a director (2 pages) |
25 March 2011 | Appointment of Ms Nicola Jane Mccann as a director (2 pages) |
25 March 2011 | Termination of appointment of Nigel Stubley as a director (1 page) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Director's details changed for Mr Nigel De Lisle Stubley on 28 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Nigel De Lisle Stubley on 28 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Ms Bridget Anne Marsden on 28 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Ms Bridget Anne Marsden on 28 January 2010 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: barlow grange grange lane barlow dronfield derbyshire S18 7SE (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Company name changed panino LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: barlow grange grange lane barlow dronfield derbyshire S18 7SE (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Company name changed panino LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
3 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
2 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 March 2000 | Company name changed wakeco (154) LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed wakeco (154) LIMITED\certificate issued on 10/03/00 (2 pages) |
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |