Sheffield
S11 8TD
Director Name | Mr Neale Graham Gibson-Abo-Anber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Secretary Name | Mowbray Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mr Neale Graham Gibson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP |
Secretary Name | Gemfish Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Unit C1 Sheafbank Sheffield South Yorskhire S2 3DA |
Website | gemfish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2689910 |
Telephone region | Sheffield |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dominic Brown 50.00% Ordinary |
---|---|
1 at £1 | Neale Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,815 |
Cash | £1,785 |
Current Liabilities | £5,594 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
9 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
17 May 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 March 2017 | Amended accounts for a small company made up to 30 June 2016 (3 pages) |
21 March 2017 | Amended accounts for a small company made up to 30 June 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 December 2013 | Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages) |
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages) |
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page) |
26 October 2013 | Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page) |
26 October 2013 | Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages) |
26 October 2013 | Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Termination of appointment of Neale Gibson as a director (1 page) |
23 August 2010 | Termination of appointment of Neale Gibson as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Dominic Brown on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Dominic Brown on 1 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dominic Brown on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 April 2008 | Amended accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Amended accounts made up to 30 June 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: R4, riverside, sheafbank sheffield south yorkshire S2 3DA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: R4, riverside, sheafbank sheffield south yorkshire S2 3DA (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: sheafbank sheffield south yorkshire S2 3DA (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: sheafbank sheffield south yorkshire S2 3DA (1 page) |
22 December 2006 | Location of debenture register (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members
|
4 November 2003 | Return made up to 23/10/03; full list of members
|
14 April 2003 | Registered office changed on 14/04/03 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page) |
2 November 2002 | Return made up to 23/10/02; full list of members
|
2 November 2002 | Return made up to 23/10/02; full list of members
|
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
16 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
23 October 2001 | Incorporation (7 pages) |
23 October 2001 | Incorporation (7 pages) |