Sheffield
S3 8DP
Director Name | Kevin Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2000(same day as company formation) |
Role | Laminator |
Country of Residence | Ireland |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Adrian Power-Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2000(same day as company formation) |
Role | Chartered Sureveyor |
Country of Residence | Ireland |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Secretary Name | Mr David Frank Power Kelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 27 October 2000(same day as company formation) |
Role | Information Engineer |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 364-366 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 20 other UK companies use this postal address |
33 at £1 | Adrian Power Kelly 33.33% Ordinary |
---|---|
33 at £1 | David Frank Power Kelly 33.33% Ordinary |
33 at £1 | Kevin Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,507 |
Cash | £11,250 |
Current Liabilities | £207,913 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 July 2006 | Delivered on: 26 July 2006 Persons entitled: Aib Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 harefield road sheffield t/n SYK129859. Outstanding |
---|---|
14 November 2001 | Delivered on: 15 November 2001 Persons entitled: Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 stalker lees road sheffield south yorkshire. Outstanding |
17 January 2001 | Delivered on: 3 February 2001 Persons entitled: Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 176 pomona street sheffield south yorkshire. Outstanding |
18 February 2003 | Delivered on: 19 February 2003 Satisfied on: 25 February 2011 Persons entitled: Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 117 neill road sheffield south yorkshire. Fully Satisfied |
12 September 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
5 September 2023 | Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP England to 364-366 Cemetery Road Sheffield S11 8FT on 5 September 2023 (1 page) |
31 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
9 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
6 October 2021 | Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to Cannon House Rutland Road Sheffield S3 8DP on 6 October 2021 (1 page) |
12 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield Yorkshire S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield Yorkshire S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 April 2016 | Director's details changed for Adrian Power-Kelly on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Adrian Power-Kelly on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for David Frank Power Kelly on 12 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for David Frank Power Kelly on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Kevin Kelly on 12 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for David Frank Power Kelly on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Kevin Kelly on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for David Frank Power Kelly on 12 April 2016 (2 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Register inspection address has been changed (1 page) |
27 November 2012 | Register(s) moved to registered inspection location (1 page) |
27 November 2012 | Register(s) moved to registered inspection location (1 page) |
27 November 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
8 December 2009 | Director's details changed for Kevin Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Kevin Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
29 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
8 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 January 2007 | Return made up to 27/10/06; full list of members
|
4 January 2007 | Return made up to 27/10/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 27/10/05; full list of members
|
22 November 2005 | Return made up to 27/10/05; full list of members
|
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
16 November 2002 | Return made up to 27/10/02; full list of members
|
16 November 2002 | Return made up to 27/10/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Return made up to 27/10/01; full list of members
|
7 November 2001 | Return made up to 27/10/01; full list of members
|
3 February 2001 | Particulars of mortgage/charge (4 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 December 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (17 pages) |
27 October 2000 | Incorporation (17 pages) |
27 October 2000 | Secretary resigned (1 page) |