Sheffield
S1 4BY
Director Name | Philip Cheadle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longshaw Lodge Sheffield South Yorkshire S11 7TZ |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Michele Chivers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Salisbury Road Dronfield Sheffield Derbyshire S18 1UF |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkhouse Road Sheffield South Yorkshire S10 2LN |
Registered Address | No.1, Velocity Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
74 at £1.35 | Michele Chivers 98.91% B Non Voting |
---|---|
26 at £0.04 | Nigel Foster 1.03% Ordinary A |
- | OTHER 0.06% - |
Year | 2014 |
---|---|
Net Worth | £60,810 |
Cash | £8,629 |
Current Liabilities | £30,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2017 | Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF to 61B Sheffield Road Dronfield S18 2GF on 19 October 2017 (1 page) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Registered office address changed from Belmayne House, 99 Clarkehouse Road, Sheffield Sheffield South Yorkshire S10 2LN on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Belmayne House, 99 Clarkehouse Road, Sheffield Sheffield South Yorkshire S10 2LN on 9 January 2013 (1 page) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 July 2009 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
18 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Resolutions
|
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 May 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Return made up to 11/04/05; full list of members
|
30 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 11/04/04; full list of members
|
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: calver works the avenue calver derbyshire S32 3XH (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Ad 11/04/02--------- £ si 98@1 (2 pages) |
16 August 2003 | Return made up to 11/04/03; full list of members (6 pages) |
11 April 2002 | Incorporation (10 pages) |