Sheffield
S1 4BA
Director Name | Ms Ana Cristina Guerreiro Bota |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provincial House Solly Street Sheffield S1 4BA |
Secretary Name | Ms Ana Cristina Guerreiro Bota |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provincial House Solly Street Sheffield S1 4BA |
Director Name | Mr Adam Giles Dominic Doran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Farm Fosse Road, East Stoke Newark Nottinghamshire NG23 5QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.fulltimegroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2680707 |
Telephone region | Sheffield |
Registered Address | 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
38 at £1 | Daniel L. Stones 38.00% Ordinary |
---|---|
37 at £1 | Cristina A. Stones 37.00% Ordinary |
25 at £1 | Full Time Group LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,465 |
Cash | £102 |
Current Liabilities | £132,825 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
25 November 2004 | Delivered on: 26 November 2004 Persons entitled: Hsbc Bank PLC 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 uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 July 2017 | Change of details for Mrs Cristina Ana Stones as a person with significant control on 24 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 July 2017 | Change of details for Mrs Cristina Ana Stones as a person with significant control on 24 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 March 2017 | Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page) |
24 March 2017 | Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
26 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
22 July 2012 | Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages) |
22 July 2012 | Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages) |
22 July 2012 | Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages) |
22 July 2012 | Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages) |
22 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages) |
22 July 2012 | Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages) |
22 July 2012 | Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages) |
22 July 2012 | Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages) |
22 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2007 | Return made up to 19/07/06; full list of members (7 pages) |
11 January 2007 | Return made up to 19/07/06; full list of members (7 pages) |
12 June 2006 | £ ic 100/75 28/04/06 £ sr 25@1=25 (1 page) |
12 June 2006 | £ ic 100/75 28/04/06 £ sr 25@1=25 (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Return made up to 19/07/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 April 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
12 April 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 September 2003 | Ad 19/07/02--------- £ si 99@1 (2 pages) |
10 September 2003 | Ad 19/07/02--------- £ si 99@1 (2 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Incorporation (31 pages) |
19 July 2002 | Incorporation (31 pages) |