Europa Drive Sheffield
South Yorkshire
S9 1XT
Director Name | Mr Paul Martin Croft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr Simon Peter Croft |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1XT |
Secretary Name | Lois Lesley Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(5 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 24 May 2022) |
Role | Accounts Administrator |
Correspondence Address | Unit 4 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr Mark Anthony Croft |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1XT |
Secretary Name | Mr Mark Anthony Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tadcaster Crescent Sheffield South Yorkshire S8 0RE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.steelcitypunches.com |
---|
Registered Address | Unit 4 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£14,126 |
Current Liabilities | £18,676 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 August 2000 | Delivered on: 23 August 2000 Satisfied on: 25 October 2001 Persons entitled: Yorkshire 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 |
---|---|
2 March 2000 | Delivered on: 9 March 2000 Satisfied on: 19 June 2009 Persons entitled: Yorkshire Enterprise Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including l/h unit 5 crown works rotherham road beighton sheffield S19 6AG. 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 |
4 April 2000 | Delivered on: 12 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2014 | Director's details changed for Mr Mark Anthony Croft on 25 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Paul Martin Croft on 25 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Nicholas Paul Croft on 25 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Simon Peter Croft on 25 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Paul Martin Croft on 25 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark Anthony Croft on 25 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Simon Peter Croft on 25 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Nicholas Paul Croft on 25 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mark Anthony Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Martin Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Peter Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Paul Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Paul Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Anthony Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Martin Croft on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Peter Croft on 23 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: unit 5 crown works rotherham road, beighton sheffield south yorkshire S20 1AH (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: unit 5 crown works rotherham road, beighton sheffield south yorkshire S20 1AH (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Return made up to 25/02/05; full list of members
|
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Return made up to 25/02/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members
|
5 March 2004 | Return made up to 25/02/04; full list of members
|
24 June 2003 | Return made up to 25/02/03; full list of members (9 pages) |
24 June 2003 | Return made up to 25/02/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
11 March 2002 | Return made up to 25/02/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
14 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (10 pages) |
9 March 2000 | Particulars of mortgage/charge (10 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
25 February 2000 | Incorporation (14 pages) |
25 February 2000 | Incorporation (14 pages) |