Sheffield
S2 4EL
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Clough Bank House Edmund Road Sheffield S2 4EL |
Director Name | Peter Simon Burrows |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 2 Carsick View Road Sheffield S10 3LZ |
Director Name | Mr William James Randolph Burrows |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ivy Park Court 35 Ivy Park Road Sheffield South Yorkshire S10 3LA |
Secretary Name | Mr William James Randolph Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ivy Park Court 35 Ivy Park Road Sheffield South Yorkshire S10 3LA |
Director Name | Mr Mark John Holland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW |
Secretary Name | Joanne McGinn |
---|---|
Status | Resigned |
Appointed | 14 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2015) |
Role | Company Director |
Correspondence Address | Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clough Bank House Edmund Road Sheffield S2 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
9 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from C/O John Holland Sales Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW to Clough Bank House Edmund Road Sheffield S2 4EL on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O John Holland Sales Unit 2 Meadowhall Riverside Meadowhall Road Sheffield S Yorks S9 1BW to Clough Bank House Edmund Road Sheffield S2 4EL on 9 March 2016 (1 page) |
9 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
30 December 2015 | Appointment of Mrs Gwyneth Smith as a director on 1 December 2015 (2 pages) |
30 December 2015 | Appointment of Mrs Gwyneth Smith as a director on 1 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Mark John Holland as a director on 1 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Mark John Holland as a director on 1 December 2015 (1 page) |
30 December 2015 | Appointment of Mr John Stephen Smith as a director on 1 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr John Stephen Smith as a director on 1 December 2015 (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 October 2015 | Termination of appointment of Joanne Mcginn as a secretary on 7 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Joanne Mcginn as a secretary on 7 October 2015 (1 page) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2015 | Director's details changed for Mr Mark John Holland on 24 April 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Joanne Mcginn on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Mark John Holland on 24 April 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Joanne Mcginn on 12 May 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
7 December 2011 | Appointment of Joanne Mcginn as a secretary (2 pages) |
7 December 2011 | Appointment of Joanne Mcginn as a secretary (2 pages) |
6 December 2011 | Termination of appointment of William Burrows as a secretary (1 page) |
6 December 2011 | Termination of appointment of William Burrows as a secretary (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from Flat 6 Ivy Park Court 35 Ivey Park Road Sheffield S10 3LA on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Flat 6 Ivy Park Court 35 Ivey Park Road Sheffield S10 3LA on 24 August 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | S-div 19/06/07 (1 page) |
29 June 2007 | S-div 19/06/07 (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 48 ranmoor crescent sheffield south yorkshire S10 3QR (1 page) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 48 ranmoor crescent sheffield south yorkshire S10 3QR (1 page) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 01/05/05; full list of members
|
13 May 2005 | Return made up to 01/05/05; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
6 April 2004 | Ad 20/03/04--------- £ si 8@1=8 £ ic 3/11 (2 pages) |
6 April 2004 | Ad 20/03/04--------- £ si 8@1=8 £ ic 3/11 (2 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 September 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
16 September 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
10 June 2002 | Ad 01/05/02-30/05/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
10 June 2002 | Ad 01/05/02-30/05/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Incorporation (31 pages) |
1 May 2002 | Incorporation (31 pages) |