Sheffield
S11 8TD
Director Name | Russell Paul |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Charnwood Court Sheffield South Yorkshire S20 2DS |
Director Name | Mr Neale Graham Gibson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mr Hussen Mohammed Gibson Abo Anber |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 August 2022(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Secretary Name | Gemfish It Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | C1 Sheaf Bank Sheffield South Yorkshire S2 3DA |
Secretary Name | Mowbray Business (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 February 2024) |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Website | www.dukl.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2254833 |
Telephone region | Unknown |
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 |
2 at £1 | Neale Gibson 66.67% Ordinary |
---|---|
1 at £1 | Dominic Brown 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
13 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
13 August 2022 | Appointment of Mr Hussen Mohammed Gibson Abo Anber as a director on 13 August 2022 (2 pages) |
13 August 2022 | Cessation of Neale Graham Gibson as a person with significant control on 13 August 2022 (1 page) |
13 August 2022 | Termination of appointment of Neale Graham Gibson as a director on 12 August 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
10 September 2020 | Amended total exemption full accounts made up to 31 August 2020 (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
13 August 2013 | Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages) |
13 August 2013 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP (1 page) |
13 August 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages) |
13 August 2013 | Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages) |
13 August 2013 | Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages) |
13 August 2013 | Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages) |
13 August 2013 | Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP (1 page) |
13 August 2013 | Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 May 2013 | Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
13 August 2012 | Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages) |
13 August 2012 | Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages) |
13 August 2012 | Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages) |
13 August 2012 | Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Dominic Brown on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Dominic Brown on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Dominic Brown on 1 January 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Mowbray Business on 1 January 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mowbray Business on 1 January 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mowbray Business on 1 January 2010 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from R4 riverside sheafbank sheffield south yorkshire S2 3DA (1 page) |
24 August 2009 | Secretary's change of particulars / mowbray business / 01/06/2009 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from R4 riverside sheafbank sheffield south yorkshire S2 3DA (1 page) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Secretary's change of particulars / mowbray business / 01/06/2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / dominic brown / 31/12/2007 (1 page) |
13 August 2008 | Secretary's change of particulars / mowbray business / 31/12/2007 (1 page) |
13 August 2008 | Secretary's change of particulars / mowbray business / 31/12/2007 (1 page) |
13 August 2008 | Director's change of particulars / dominic brown / 31/12/2007 (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o gemfish LIMITED C1 sheaf bank sheffield south yorkshire S2 3DA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o gemfish LIMITED C1 sheaf bank sheffield south yorkshire S2 3DA (1 page) |
11 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (8 pages) |
13 August 2003 | Incorporation (8 pages) |