Sheffield
South Yorkshire
S11 7AB
Secretary Name | Lada Trifonova Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 99 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Mr John Walker |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Landmark House Broomgrove Road Sheffield S10 2LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 20 Landmark House Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Simon Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,912 |
Cash | £41,529 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (4 months from now) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
10 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
30 June 2021 | Memorandum and Articles of Association (30 pages) |
30 June 2021 | Sub-division of shares on 11 June 2021 (3 pages) |
30 June 2021 | Resolutions
|
16 October 2020 | Registered office address changed from 99 Rustlings Road Sheffield South Yorkshire S11 7AB to 20 Landmark House Broomgrove Road Sheffield S10 2LR on 16 October 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
4 February 2020 | Resolutions
|
2 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
27 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Simon Justin Nicholas Price on 11 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Simon Justin Nicholas Price on 11 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 118 ranby road sheffield south yorkshire S11 7AL (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 118 ranby road sheffield south yorkshire S11 7AL (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members
|
23 July 2004 | Return made up to 11/07/04; full list of members
|
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 11 devonshire road dore sheffield south yorkshire S17 3NT (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 11 devonshire road dore sheffield south yorkshire S17 3NT (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 96 abbeydale park rise sheffield S17 3PF (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 96 abbeydale park rise sheffield S17 3PF (1 page) |
13 October 2003 | Company name changed carmington LTD\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed carmington LTD\certificate issued on 13/10/03 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |