Sheffield
South Yorkshire
S9 2TX
Director Name | Mr John Turton Barnsley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Burnt Stones Drive Sandygate Sheffield South Yorkshire S10 5TT |
Secretary Name | Linda Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hagg Lane Sheffield S10 5PJ |
Secretary Name | Mr Philip Anthony Righton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2015) |
Role | Group Management Account |
Correspondence Address | Minalloy House 10-16 Regent Street, Sheffield South Yorkshire S1 3NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
29 March 2018 | Change of details for Hostombe Group Limited as a person with significant control on 23 March 2018 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 February 2016 | Registered office address changed from Minalloy House 10-16 Regent Street, Sheffield South Yorkshire S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Minalloy House 10-16 Regent Street, Sheffield South Yorkshire S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 2 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Christian Edwin Simpson on 21 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Philip Anthony Righton on 21 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mr Philip Anthony Righton on 21 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Christian Edwin Simpson on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
22 May 2001 | Incorporation (13 pages) |
22 May 2001 | Incorporation (13 pages) |