Company NameFull Time Group Limited
DirectorsDaniel Lawrence Stones and Ana Cristina Guerreiro Bota
Company StatusActive
Company Number04490448
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Lawrence Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Director NameMs Ana Cristina Guerreiro Bota
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Secretary NameMs Ana Cristina Guerreiro Bota
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Director NameMr Adam Giles Dominic Doran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm
Fosse Road, East Stoke
Newark
Nottinghamshire
NG23 5QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fulltimegroup.com/
Email address[email protected]
Telephone0114 2680707
Telephone regionSheffield

Location

Registered Address158 Hemper Lane
Greenhill Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38 at £1Daniel L. Stones
38.00%
Ordinary
37 at £1Cristina A. Stones
37.00%
Ordinary
25 at £1Full Time Group LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£84,465
Cash£102
Current Liabilities£132,825

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

25 November 2004Delivered 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

Filing History

21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 July 2017Change of details for Mrs Cristina Ana Stones as a person with significant control on 24 March 2017 (2 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 July 2017Change of details for Mrs Cristina Ana Stones as a person with significant control on 24 March 2017 (2 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
26 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director resigned (1 page)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Return made up to 19/07/06; full list of members (7 pages)
11 January 2007Return 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 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
12 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 September 2003Ad 19/07/02--------- £ si 99@1 (2 pages)
10 September 2003Ad 19/07/02--------- £ si 99@1 (2 pages)
30 July 2003Return made up to 19/07/03; full list of members (7 pages)
30 July 2003Return made up to 19/07/03; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Incorporation (31 pages)
19 July 2002Incorporation (31 pages)