Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey Mbe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2008) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | axlecom-automotive.com |
---|---|
Email address | [email protected] |
Telephone | 01924 484804 |
Telephone region | Wakefield |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Uio Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 November 2005 | Company name changed osl educational park LTD\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed osl educational park LTD\certificate issued on 16/11/05 (2 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 December 2004 | Company name changed turner chilled rolls LIMITED\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed turner chilled rolls LIMITED\certificate issued on 11/12/04 (2 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members
|
13 October 2003 | Return made up to 06/10/03; full list of members
|
10 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members
|
21 October 2002 | Return made up to 12/10/02; full list of members
|
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
15 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
6 June 2001 | New director appointed (2 pages) |
21 May 2001 | Company name changed shelfco (no.2009) LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed shelfco (no.2009) LIMITED\certificate issued on 21/05/01 (2 pages) |
12 October 2000 | Incorporation (24 pages) |
12 October 2000 | Incorporation (24 pages) |