Sheffield
South Yorkshire
S11 9BJ
Secretary Name | April Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Correspondence Address | 24 Eskdale Drive Worksop Nottinghamshire S81 7QB |
Director Name | Patricia Anne Turner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Apt 5, Lyndhurst Gardens Lyndhurst Road Sheffield S11 9BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christine Ann Preece |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 286 Deer Park Road Sheffield South Yorkshire S6 5NQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Christine Ann Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 286 Deer Park Road Sheffield South Yorkshire S6 5NQ |
Telephone | 0114 2754278 |
---|---|
Telephone region | Sheffield |
Registered Address | Apt 5, Lyndhurst Gardens Lyndhurst Road Sheffield S11 9BJ |
---|---|
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 |
7.5k at £1 | G.m. Turner & M.j. Peel 7.04% Ordinary |
---|---|
50k at £1 | Paul Malcolm Turner 46.95% Ordinary |
24.5k at £1 | G.m. Turner 23.00% Ordinary |
24.5k at £1 | Patricia Anne Turner 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £683,135 |
Cash | £6,135 |
Current Liabilities | £146,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
14 October 2015 | Delivered on: 17 October 2015 Persons entitled: Crossbow Ventures Limited Classification: A registered charge Particulars: L/H apartment 12 on the first floor, bells court, 26 bailey street sheffield. Outstanding |
---|
20 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 August 2022 | Registered office address changed from 33 Lyndhurst Road Sheffield South Yorkshire S11 9BJ to Apt 5, Lyndhurst Gardens Lyndhurst Road Sheffield S11 9BJ on 2 August 2022 (1 page) |
24 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 October 2015 | Registration of charge 040900310001, created on 14 October 2015 (7 pages) |
17 October 2015 | Registration of charge 040900310001, created on 14 October 2015 (7 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Appointment of Patricia Anne Turner as a director (3 pages) |
6 April 2011 | Appointment of Patricia Anne Turner as a director (3 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Godfrey Malcolm Turner on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Godfrey Malcolm Turner on 13 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members
|
22 October 2002 | Return made up to 13/10/02; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
31 January 2001 | Ad 18/12/00--------- £ si 106499@1=106499 £ ic 1/106500 (2 pages) |
31 January 2001 | Ad 18/12/00--------- £ si 106499@1=106499 £ ic 1/106500 (2 pages) |
14 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 October 2000 | New director appointed (2 pages) |
13 October 2000 | Incorporation (18 pages) |
13 October 2000 | Incorporation (18 pages) |