Sheffield
S10 3LP
Secretary Name | Sharon Wardley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Carsick Hill Drive Sheffield S10 3LP |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,988 |
Current Liabilities | £33,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
4 May 2004 | Delivered on: 8 May 2004 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 |
---|
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Change of details for Mr Nicholas Raylton Wardley as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Nicholas Raylton Wardley as a person with significant control on 14 July 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Nicholas Raylton Wardley on 21 February 2017 (2 pages) |
21 February 2017 | Secretary's details changed for Sharon Wardley on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Nicholas Raylton Wardley on 21 February 2017 (2 pages) |
21 February 2017 | Secretary's details changed for Sharon Wardley on 21 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
19 March 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
6 February 2004 | Incorporation (19 pages) |
6 February 2004 | Incorporation (19 pages) |