Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director Name | Mr Peter Granville Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Dungworth Sheffield South Yorkshire S6 6GZ |
Director Name | Mary Elizabeth Frain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Secretary Name | Mary Elizabeth Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Secretary Name | Mr David Plummer |
---|---|
Status | Resigned |
Appointed | 03 February 2014(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield S35 1QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | conservatorycast.co.uk |
---|---|
Telephone | 0114 2577666 |
Telephone region | Sheffield |
Registered Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Charles H. Coward LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of David Plummer as a secretary on 1 January 2022 (1 page) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Company name changed pastal LIMITED\certificate issued on 09/01/15
|
9 January 2015 | Company name changed pastal LIMITED\certificate issued on 09/01/15
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Termination of appointment of Mary Frain as a secretary (1 page) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Mary Frain as a secretary (1 page) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr David Plummer as a secretary (2 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr David Plummer as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Mary Frain as a director (1 page) |
6 February 2014 | Termination of appointment of Mary Frain as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
21 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 March 2002 | Return made up to 02/02/02; full list of members
|
1 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 March 2002 | Return made up to 02/02/02; full list of members
|
3 October 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 540 ecclesfield road sheffield south yorkshire S5 0DJ (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 540 ecclesfield road sheffield south yorkshire S5 0DJ (1 page) |
13 August 2001 | Company name changed short suit LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed short suit LIMITED\certificate issued on 13/08/01 (2 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (1 page) |
20 March 2001 | New director appointed (1 page) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |