Sheffield
S4 7QG
Secretary Name | Mr Paul Michael Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 87-89 Forncett Street Sheffield Fornce Sheffield S4 7QG |
Director Name | Mr James Cam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2012(8 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Forncett Street Sheffield S4 7QG |
Director Name | Paul Carnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Redwood Avenue Killamarsh Sheffield South Yorkshire S21 1GH |
Director Name | Michael Thew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 28 Handsworth Road Sheffield S. Yorkshire S9 4AD |
Director Name | Mr Charles William Hackett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 80 Willow Crescent Chapeltown Sheffield South Yorkshire S35 1QS |
Website | thmichaelsconstruction.com |
---|---|
Telephone | 0114 2762800 |
Telephone region | Sheffield |
Registered Address | The Crown Building 87-89 Forncett Street Sheffield S4 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,355 |
Cash | £633,099 |
Current Liabilities | £1,528,018 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
1 May 2015 | Delivered on: 5 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as crown house, 87/89 forncett street, sheffield. Hm land registry title number(s) SYK158075. Outstanding |
---|---|
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 75 gervase road, sheffield. Hm land registry title number(s) SYK264515. Outstanding |
26 June 2006 | Delivered on: 27 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 May 2015 | Registration of charge 049494920003, created on 1 May 2015 (6 pages) |
5 May 2015 | Registration of charge 049494920003, created on 1 May 2015 (6 pages) |
5 May 2015 | Registration of charge 049494920003, created on 1 May 2015 (6 pages) |
23 February 2015 | Registration of charge 049494920002, created on 20 February 2015
|
23 February 2015 | Registration of charge 049494920002, created on 20 February 2015
|
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Termination of appointment of Charles Hackett as a director (1 page) |
28 May 2012 | Termination of appointment of Charles Hackett as a director (1 page) |
28 May 2012 | Appointment of Mr James Cam as a director (2 pages) |
28 May 2012 | Appointment of Mr James Cam as a director (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Registered office address changed from the Barracks 80-136 Edmund Road Sheffield S Yorkshire S2 4EE on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from the Barracks 80-136 Edmund Road Sheffield S Yorkshire S2 4EE on 21 December 2009 (1 page) |
12 November 2009 | Director's details changed for Charles William Hackett on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Charles William Hackett on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Michael Thompson on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Paul Michael Thompson on 31 October 2009 (2 pages) |
26 May 2009 | Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members
|
29 November 2007 | Return made up to 31/10/07; no change of members
|
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: sovereign house, 4 machon bank sheffield S. yorkshire S7 1GP (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: sovereign house, 4 machon bank sheffield S. yorkshire S7 1GP (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
31 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 October 2003 | Incorporation (10 pages) |
31 October 2003 | Incorporation (10 pages) |