603 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Director Name | Mr Steven Michael Glossop |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Chase Barn 603 Loxley Road Sheffield South Yorkshire S6 6RR |
Secretary Name | Sharon Glossop |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Hairdreeser |
Country of Residence | England |
Correspondence Address | Chase Barn 603 Loxley Road Sheffield South Yorkshire S6 6RR |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | MACS (1989) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Correspondence Address | 87 Chequer Road Hyde Park Doncaster South Yorkshire DN1 2AN |
Telephone | 0114 2349402 |
---|---|
Telephone region | Sheffield |
Registered Address | 154 Halifax Road Sheffield South Yorkshire S6 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £4,005 |
Cash | £2,309 |
Current Liabilities | £19,312 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
1 September 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Sharon Glossop on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Steven Michael Glossop on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Steven Michael Glossop on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Sharon Glossop on 11 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
4 January 2008 | Return made up to 11/06/07; full list of members; amend (7 pages) |
4 January 2008 | Return made up to 11/06/07; full list of members; amend (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 October 2007 | Return made up to 11/06/07; no change of members (7 pages) |
21 October 2007 | Return made up to 11/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 July 2003 | Company name changed m&m interpro LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed m&m interpro LIMITED\certificate issued on 25/07/03 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
11 June 2002 | Incorporation (10 pages) |
11 June 2002 | Incorporation (10 pages) |