Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Secretary Name | Luke Andrew England |
---|---|
Status | Current |
Appointed | 24 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Eckington Road Coal Aston Derbyshire S18 3AU |
Director Name | Mr Gary Armitage |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 May 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Secretary Name | Mr Gary Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 May 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Registered Address | Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
250 at £1 | Andrew Trevor England 50.00% Ordinary |
---|---|
250 at £1 | Gary Armitage 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (5 months ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 2 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages) |
12 April 2018 | Change of details for Mr Andrew Trevor England as a person with significant control on 12 April 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 October 2017 | Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
12 July 2016 | Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages) |
12 July 2016 | Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages) |
12 July 2016 | Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages) |
12 July 2016 | Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages) |
7 July 2016 | Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages) |
7 July 2016 | Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
21 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
26 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
26 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 May 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
11 May 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
8 February 2005 | Ad 18/01/05--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 February 2005 | Statement of affairs (4 pages) |
8 February 2005 | Statement of affairs (4 pages) |
8 February 2005 | Ad 18/01/05--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
27 January 2005 | Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
27 January 2005 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members
|
18 August 2004 | Return made up to 10/07/04; full list of members
|
10 July 2003 | Incorporation (15 pages) |
10 July 2003 | Incorporation (15 pages) |