Deepcar
Sheffield
South Yorkshire
S36 2SW
Secretary Name | Miss Susan Diana Patricia Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cox Road Sheffield South Yorkshire S6 4SX |
Director Name | Miss Radha Michelle Pethers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Vaughton Hill Deepcar Sheffield South Yorkshire S36 2SW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | safehouse-security.com |
---|---|
Telephone | 0114 2888444 |
Telephone region | Sheffield |
Registered Address | Safehouse Security& Training 2a Vaughton Hill Deepcar Sheffield S36 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
1 at £1 | Ian George Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,718 |
Cash | £8,009 |
Current Liabilities | £36,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
17 July 2023 | Registered office address changed from 2a Vaughton Hill Vaughton Hill Deepcar Sheffield S36 2SW England to Safehouse Security& Training 2a Vaughton Hill Deepcar Sheffield S36 2SW on 17 July 2023 (1 page) |
17 July 2023 | Registered office address changed from 20a Racecommon Road Barnsley S70 1BH England to 2a Vaughton Hill Vaughton Hill Deepcar Sheffield S36 2SW on 17 July 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
28 August 2020 | Registered office address changed from Bailey House 3 Bailey Street Sheffield S1 4EH United Kingdom to 20a Racecommon Road Barnsley S70 1BH on 28 August 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from 2a Vaughton Hill Deepcar Sheffield South Yorkshire S36 2SW to Bailey House 3 Bailey Street Sheffield S1 4EH on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 2a Vaughton Hill Deepcar Sheffield South Yorkshire S36 2SW to Bailey House 3 Bailey Street Sheffield S1 4EH on 25 August 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Termination of appointment of Susan Rigg as a secretary (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Termination of appointment of Susan Rigg as a secretary (1 page) |
25 July 2012 | Termination of appointment of Radha Pethers as a director (1 page) |
25 July 2012 | Termination of appointment of Radha Pethers as a director (1 page) |
15 May 2012 | Appointment of Miss Radha Michelle Pethers as a director (2 pages) |
15 May 2012 | Appointment of Miss Radha Michelle Pethers as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / ian lawrence / 07/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / ian lawrence / 07/05/2008 (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: suite 4 unit 1A meadowhall road meadowhall riverside sheffield S9 1BW (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: suite 4 unit 1A meadowhall road meadowhall riverside sheffield S9 1BW (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 September 2004 | Return made up to 15/08/04; full list of members
|
23 September 2004 | Return made up to 15/08/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 August 2003 | Return made up to 15/08/03; full list of members
|
19 August 2003 | Return made up to 15/08/03; full list of members
|
25 October 2002 | Return made up to 15/08/02; full list of members
|
25 October 2002 | Return made up to 15/08/02; full list of members
|
25 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 8 merbeck drive high green sheffield S35 4DB (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 8 merbeck drive high green sheffield S35 4DB (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Incorporation (29 pages) |
15 August 2001 | Incorporation (29 pages) |