Sheffield
S11 9PA
Secretary Name | Gordon Alan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 87 Ellesmere Avenue London NW7 3HB |
Secretary Name | Mr Nicholas James Booth |
---|---|
Status | Resigned |
Appointed | 27 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Miss S. Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,799 |
Cash | £21,710 |
Current Liabilities | £5,090 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
28 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Ms Sarra Helen Shaw on 18 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | Termination of appointment of Nicholas James Booth as a secretary on 1 June 2014 (1 page) |
21 October 2014 | Termination of appointment of Nicholas James Booth as a secretary on 1 June 2014 (1 page) |
21 October 2014 | Termination of appointment of Nicholas James Booth as a secretary on 1 June 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Termination of appointment of Gordon Shaw as a secretary (1 page) |
4 July 2012 | Appointment of Mr Nicholas James Booth as a secretary (1 page) |
4 July 2012 | Appointment of Mr Nicholas James Booth as a secretary (1 page) |
4 July 2012 | Termination of appointment of Gordon Shaw as a secretary (1 page) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 November 2009 | Director's details changed for Sarra Helen Shaw on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Sarra Helen Shaw on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sarra Helen Shaw on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |