Sheffield
S11 8TD
Director Name | Ms Julie Fletcher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Secretary Name | Mowbray Accounting (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Sean Eric Marshall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 15 Highton Street Sheffield South Yorkshire S6 3TQ |
Secretary Name | Neale Graham Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C1 Sheafbank Sheffield South Yorkshire S2 3DA |
Secretary Name | Gemfish Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Correspondence Address | R4 Riverside Sheafbank Sheffield South Yorskhire S2 3DA |
Website | cogmarketing.co.uk |
---|
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Christopher Smith 50.00% Ordinary |
---|---|
1 at £0.5 | Julie Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,703 |
Cash | £17,321 |
Current Liabilities | £82,153 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
5 June 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 December 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
10 December 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 May 2013 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages) |
20 May 2013 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages) |
23 May 2011 | Registered office address changed from C/O Neale Gibson 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O Neale Gibson 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2010 | Appointment of Ms Julie Fletcher as a director (2 pages) |
29 July 2010 | Appointment of Ms Julie Fletcher as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
21 May 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Termination of appointment of Gemfish Limited as a secretary (1 page) |
20 May 2010 | Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages) |
20 May 2010 | Termination of appointment of Gemfish Limited as a secretary (1 page) |
20 May 2010 | Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages) |
3 November 2009 | Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
22 May 2008 | Secretary's change of particulars / gemfish LIMITED / 01/01/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / gemfish LIMITED / 01/01/2008 (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: unit C1 sheaf bank sheffield south yorkshire S2 3DA (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit C1 sheaf bank sheffield south yorkshire S2 3DA (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
1 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 May 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 May 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
9 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (7 pages) |
20 May 2003 | Incorporation (7 pages) |