Company NameSouth Yorkshire Shooting Supplies Limited
DirectorsRoger Anthony Francis and Sheila Enid Francis
Company StatusActive
Company Number04826728
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Roger Anthony Francis
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Everill Gate Lane
Broomhill Wombwell
Barnsley
South Yorkshire
S73 0YQ
Director NameMrs Sheila Enid Francis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Everill Gate Lane
Broomhill Wombwell
Barnsley
South Yorkshire
S73 0YQ
Secretary NameMrs Sheila Enid Francis
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Everill Gate Lane
Broomhill Wombwell
Barnsley
South Yorkshire
S73 0YQ
Director NameStuart Francis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address2 Elmbridge Close
Royston
Barnsley
South Yorkshire
S71 4BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterimfiremagic.co.uk
Telephone01226 756332
Telephone regionBarnsley

Location

Registered Address178 Everill Gate Lane
Broomhill Wombwell
Barnsley
South Yorkshire
S73 0YQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield

Shareholders

50 at £1Roger Anthony Francis
25.00%
Ordinary A
50 at £1Roger Anthony Francis
25.00%
Ordinary B
50 at £1Sheila Enid Francis
25.00%
Ordinary A
50 at £1Sheila Enid Francis
25.00%
Ordinary C

Financials

Year2014
Net Worth£282,313
Cash£50,512
Current Liabilities£148,226

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (5 months ago)
Next Return Due23 July 2024 (7 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Sheila Enid Francis on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Roger Anthony Francis on 9 July 2010 (2 pages)
19 December 2009Termination of appointment of Stuart Francis as a director (1 page)
19 December 2009Termination of appointment of Stuart Francis as a director (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 09/07/09; full list of members (5 pages)
20 August 2009Return made up to 09/07/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 09/07/08; full list of members (5 pages)
5 September 2008Return made up to 09/07/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 09/07/07; full list of members (3 pages)
8 August 2007Return made up to 09/07/07; full list of members (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Return made up to 09/07/06; full list of members (3 pages)
4 September 2006Return made up to 09/07/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Return made up to 09/07/05; full list of members (3 pages)
25 August 2005Return made up to 09/07/05; full list of members (3 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Return made up to 09/07/04; full list of members (7 pages)
22 July 2004Return made up to 09/07/04; full list of members (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
18 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Ad 09/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 July 2003Ad 09/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
9 July 2003Incorporation (22 pages)
9 July 2003Incorporation (22 pages)