Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director Name | Mrs Claire Louise Clarke |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
Director Name | Glynn Joseph James Gration |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fitz Alan Road Sheffield S13 9AW |
Director Name | Mark Andrew Hadfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Thompson Hill High Green Sheffield S35 4JW |
Secretary Name | Mr Peter David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carr Close Deepcar Sheffield South Yorkshire S36 2RW |
Secretary Name | Mark Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Website | chgelectrical.co.uk |
---|
Registered Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Peter David Clarke 51.00% Ordinary |
---|---|
49 at £1 | Claire Louise Clarke 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,993 |
Cash | £653,480 |
Current Liabilities | £991,010 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
3 March 2023 | Delivered on: 10 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
6 June 2016 | Delivered on: 10 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 11 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
29 April 2020 | Change of share class name or designation (4 pages) |
29 April 2020 | Memorandum and Articles of Association (11 pages) |
29 April 2020 | Resolutions
|
17 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Resolutions
|
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Mark Fielding as a secretary on 1 January 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Registration of charge 050322190003, created on 25 July 2018 (22 pages) |
25 July 2018 | Satisfaction of charge 050322190002 in full (4 pages) |
25 July 2018 | Satisfaction of charge 050322190001 in full (4 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Change of details for Mr Peter David Clarke as a person with significant control on 15 August 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Registration of charge 050322190002, created on 6 June 2016 (5 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registration of charge 050322190001, created on 8 May 2015 (8 pages) |
11 May 2015 | Registration of charge 050322190001, created on 8 May 2015 (8 pages) |
11 May 2015 | Registration of charge 050322190001, created on 8 May 2015 (8 pages) |
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 January 2015 | Appointment of Mrs Claire Louise Clarke as a director on 13 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Claire Louise Clarke as a director on 13 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Peter David Clarke on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Peter David Clarke on 12 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Secretary's details changed for Mark Fielding on 1 January 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mark Fielding on 1 January 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mark Fielding on 1 January 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
26 November 2009 | Director's details changed for Mr Peter David Clarke on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter David Clarke on 26 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from step business centre wortley road, deepcar sheffield S36 2UH (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from step business centre wortley road, deepcar sheffield S36 2UH (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
5 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 February 2004 | Incorporation (14 pages) |
2 February 2004 | Incorporation (14 pages) |