Stannington
Sheffield
S6 6FP
Secretary Name | Linda Susan Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Gill Meadows Stannington Sheffield S6 6FP |
Director Name | Tom Miller |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | £3,743 |
Cash | £110 |
Current Liabilities | £32,280 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
5 May 2004 | Delivered on: 6 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 |
---|
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 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) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 March 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) |
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Appointment of Tom Miller as a director (2 pages) |
6 August 2012 | Appointment of Tom Miller as a director (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Paul Miller on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Miller on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Miller on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 02/03/08; full list of members (5 pages) |
22 May 2008 | Return made up to 02/03/08; full list of members (5 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) |
19 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 02/03/06; full list of members (6 pages) |
6 June 2006 | Return made up to 02/03/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members
|
30 March 2005 | Return made up to 02/03/05; full list of members
|
8 December 2004 | Registered office changed on 08/12/04 from: 346 glossop road sheffield S10 2HW (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 346 glossop road sheffield S10 2HW (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (19 pages) |
2 March 2004 | Incorporation (19 pages) |