Sheffield
S8 9QR
Secretary Name | Jill Carol Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr David Victor Norman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 The Avenue Harlington Doncaster DN5 7HX |
Secretary Name | Adrian Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 118a Handsworth Road Sheffield South Yorkshire S9 4AE |
Secretary Name | Mr David Victor Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Avenue Harlington Doncaster DN5 7HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Andrew Jonathan Shaw 50.00% Ordinary |
---|---|
10k at £1 | Jill Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,618 |
Cash | £400 |
Current Liabilities | £266,218 |
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 | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 January 2010 | Delivered on: 14 January 2010 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180 southcoates lane hull fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 November 2004 | Delivered on: 23 November 2004 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon Hiouse 2 Whiting Street Sheffield S8 9QR (1 page) |
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Secretary's details changed for Jill Carol Shaw on 17 December 2011 (1 page) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Andrew Jonathan Shaw on 17 December 2009 (2 pages) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Secretary resigned (2 pages) |
10 November 2004 | New secretary appointed (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
3 September 2002 | Ad 22/08/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Company name changed united carpets (st. Helens) limi ted\certificate issued on 20/06/02 (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 17A king street st helens WA10 2LE (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
19 December 2001 | Incorporation (14 pages) |