Sheffield
South Yorkshire
S11 9LS
Director Name | Scott Keith Fairbank |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(same day as company formation) |
Role | Tile Distributor |
Correspondence Address | 5 Salters Way Sheffield South Yorkshire S36 6UE |
Secretary Name | Mr Nicholas Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2003(same day as company formation) |
Role | Tile Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whirlowdale Rise Sheffield South Yorkshire S11 9LS |
Director Name | Karen Firth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 2b School Lane Grenoside Sheffield South Yorkshire S35 8QU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nickfirthtiles.com |
---|---|
Telephone | 0114 2619111 |
Telephone region | Sheffield |
Registered Address | 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £92,520 |
Cash | £59,822 |
Current Liabilities | £200,861 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
15 June 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 March 2023 | Registered office address changed from Stamford Street Sheffield S9 2TX to 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP on 28 March 2023 (1 page) |
16 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
17 September 2019 | Director's details changed for Scott Fairbank on 9 April 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 27 August 2018 with updates (6 pages) |
11 September 2018 | Change of details for Mr Nicholas Firth as a person with significant control on 14 June 2018 (2 pages) |
9 August 2018 | Resolutions
|
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 September 2017 | Change of details for Mr Nicholas Firth as a person with significant control on 6 January 2017 (2 pages) |
8 September 2017 | Change of details for Mr Nicholas Firth as a person with significant control on 6 January 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 January 2017 | Secretary's details changed for Mr Nicholas Firth on 6 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Nicholas Firth on 6 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Nicholas Firth on 6 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Mr Nicholas Firth on 6 January 2017 (1 page) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
20 June 2016 | Registration of charge 048783390001, created on 15 June 2016 (5 pages) |
20 June 2016 | Registration of charge 048783390001, created on 15 June 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Director's details changed for Scott Fairbank on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Scott Fairbank on 14 September 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 January 2014 | Director's details changed for Scott Fairbank on 7 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Scott Fairbank on 7 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Scott Fairbank on 7 January 2014 (2 pages) |
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Resolutions
|
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 August 2010 | Statement of capital on 16 July 2010
|
4 August 2010 | Statement of capital on 16 July 2010
|
3 February 2010 | Statement of capital on 30 November 2009
|
3 February 2010 | Statement of capital on 30 November 2009
|
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Termination of appointment of Karen Firth as a director (1 page) |
20 January 2010 | Termination of appointment of Karen Firth as a director (1 page) |
4 September 2009 | Return made up to 27/08/09; full list of members (10 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (10 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Return made up to 27/08/08; change of members
|
30 September 2008 | Return made up to 27/08/08; change of members
|
29 September 2008 | Gbp sr 20@1 (1 page) |
29 September 2008 | Gbp sr 20@1 (1 page) |
24 September 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 230/240\ (2 pages) |
24 September 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 230/240\ (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Return made up to 27/08/07; change of members
|
29 October 2007 | Return made up to 27/08/07; change of members
|
26 September 2007 | £ ic 240/230 13/04/07 £ sr 10@1=10 (2 pages) |
26 September 2007 | £ ic 230/220 28/07/07 £ sr 10@1=10 (2 pages) |
26 September 2007 | £ ic 240/230 13/04/07 £ sr 10@1=10 (2 pages) |
26 September 2007 | £ ic 230/220 28/07/07 £ sr 10@1=10 (2 pages) |
26 September 2007 | Ad 30/07/07--------- £ si 10@1=10 £ ic 220/230 (2 pages) |
26 September 2007 | Ad 30/07/07--------- £ si 10@1=10 £ ic 220/230 (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 March 2007 | Ad 15/12/06--------- £ si 10@1=10 £ ic 230/240 (2 pages) |
7 March 2007 | Ad 15/12/06--------- £ si 10@1=10 £ ic 230/240 (2 pages) |
29 November 2006 | Ad 03/04/06--------- £ si 20@1 (2 pages) |
29 November 2006 | £ sr 10@1 31/01/06 (1 page) |
29 November 2006 | £ sr 10@1 31/01/06 (1 page) |
29 November 2006 | Ad 03/04/06--------- £ si 20@1 (2 pages) |
28 November 2006 | Return made up to 27/08/06; full list of members (13 pages) |
28 November 2006 | Return made up to 27/08/06; full list of members (13 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
11 January 2006 | Ad 12/12/05--------- £ si 10@10=100 £ ic 210/310 (2 pages) |
11 January 2006 | Ad 12/12/05--------- £ si 10@10=100 £ ic 210/310 (2 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members
|
27 September 2005 | Return made up to 27/08/05; full list of members
|
23 August 2005 | Resolutions
|
23 August 2005 | Ad 08/12/04--------- £ si 30@1=30 £ ic 180/210 (2 pages) |
23 August 2005 | Ad 08/12/04--------- £ si 30@1=30 £ ic 180/210 (2 pages) |
23 August 2005 | Ad 22/10/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
23 August 2005 | Ad 08/12/04--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
23 August 2005 | Ad 22/10/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 08/12/04--------- £ si 30@1=30 £ ic 130/160 (2 pages) |
23 August 2005 | Ad 08/12/04--------- £ si 30@1=30 £ ic 130/160 (2 pages) |
23 August 2005 | Ad 08/12/04--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 27/08/04; full list of members
|
15 October 2004 | Return made up to 27/08/04; full list of members
|
28 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
21 September 2003 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
21 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
21 September 2003 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (13 pages) |
27 August 2003 | Incorporation (13 pages) |