Ecclesfield
Sheffield
South Yorkshire
S35 9WR
Secretary Name | Mr Andrew William Ancell |
---|---|
Nationality | English |
Status | Current |
Appointed | 18 February 2004(4 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 19 Cross Hill Ecclesfield Sheffield South Yorkshire S35 9WR |
Director Name | Adrian Philip Ancell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Holgate Crescent Sheffield South Yorkshire S5 9LE |
Director Name | Mr Andrew William Ancell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cross Hill Ecclesfield Sheffield South Yorkshire S35 9WR |
Secretary Name | Adrian Philip Ancell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Holgate Crescent Sheffield South Yorkshire S5 9LE |
Director Name | Anita Aitkin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 67 Holgate Crescent Sheffield South Yorkshire S5 9LD |
Director Name | Mr Gerry Earnest William Ancell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Holgate Crescent Sheffield South Yorkshire S5 9LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cavprofilerssheffieldltd.co.uk |
---|
Registered Address | Unit 3 Meadowbank Works Meadowbank Road Rotherham Sheffield S61 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
98 at £1 | Andrew Ancell 98.00% Ordinary |
---|---|
2 at £1 | Gerry Ancell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,401 |
Cash | £82,290 |
Current Liabilities | £355,463 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
15 April 2008 | Delivered on: 22 April 2008 Satisfied on: 9 September 2009 Persons entitled: City Invoice Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 August 2004 | Delivered on: 12 August 2004 Satisfied on: 9 September 2009 Persons entitled: City Invoice Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
2 January 2002 | Delivered on: 11 January 2002 Satisfied on: 9 September 2009 Persons entitled: Barclays 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. Fully Satisfied |
3 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 December 2015 | Termination of appointment of Gerry Earnest William Ancell as a director on 25 April 2015 (1 page) |
2 December 2015 | Termination of appointment of Gerry Earnest William Ancell as a director on 25 April 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 14/02/07; no change of members (7 pages) |
15 June 2007 | Return made up to 14/02/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
9 March 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
9 March 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Return made up to 14/02/04; full list of members
|
30 July 2004 | Return made up to 14/02/04; full list of members
|
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members
|
1 March 2003 | Return made up to 14/02/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
5 July 2001 | Company name changed A.A.A. profilers LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed A.A.A. profilers LIMITED\certificate issued on 05/07/01 (2 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
29 March 2001 | Return made up to 14/02/01; full list of members
|
29 March 2001 | Return made up to 14/02/01; full list of members
|
15 February 2001 | Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Incorporation (17 pages) |
14 February 2000 | Incorporation (17 pages) |