Beighton
Sheffield
South Yorkshire
S20 1EJ
Secretary Name | Elsie Beatson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Traquair West Street Beighton Sheffield South Yorkshire S19 6EP |
Secretary Name | Dennis Beatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Traquair West Street, Beighton Sheffield South Yorkshire S20 1EP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | smartcomputers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2766655 |
Telephone region | Sheffield |
Registered Address | Omega Court 368 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nigel Beatson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £929 |
Cash | £6,609 |
Current Liabilities | £14,332 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
19 December 2000 | Delivered on: 23 December 2000 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. Outstanding |
---|
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 September 2013 | Registered office address changed from Style House Nunnery Drive Parkway Industrial Estate Sheffield S2 1TA on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Style House Nunnery Drive Parkway Industrial Estate Sheffield S2 1TA on 11 September 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Nigel Beatson on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Nigel Beatson on 26 October 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 19 October 2010 (17 pages) |
8 November 2010 | Annual return made up to 19 October 2010 (17 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 December 2009 | Annual return made up to 19 October 2009 (17 pages) |
21 December 2009 | Annual return made up to 19 October 2009 (17 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
3 September 2008 | Appointment terminated secretary dennis beatson (1 page) |
3 September 2008 | Appointment terminated secretary dennis beatson (1 page) |
3 September 2008 | Secretary appointed elsie beatson (1 page) |
3 September 2008 | Secretary appointed elsie beatson (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 October 2002 | Return made up to 19/10/02; full list of members
|
16 October 2002 | Return made up to 19/10/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 December 2000 | Particulars of mortgage/charge (4 pages) |
23 December 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
19 October 2000 | Incorporation (13 pages) |
19 October 2000 | Incorporation (13 pages) |