Company NameClass 1 Ltd
DirectorDavid James Uhlar
Company StatusActive
Company Number05065675
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Uhlar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address296 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Secretary NameMary Uhlar
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Correspondence Address296 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Director NameMr Peter David Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Saint Marys Crescent
Swinton
Mexborough
South Yorkshire
S64 8QL
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed26 November 2004(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 November 2004(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Location

Registered Address296 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1David Uwlar
50.00%
Ordinary
1 at £1Mary Uwlar
50.00%
Ordinary

Financials

Year2014
Turnover£3,400
Net Worth£331
Cash£161
Current Liabilities£931

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 5 April 2020 (8 pages)
24 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 5 April 2019 (8 pages)
1 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 November 2016Total exemption full accounts made up to 5 April 2016 (9 pages)
30 November 2016Total exemption full accounts made up to 5 April 2016 (9 pages)
11 March 2016Director's details changed for Mr David Uhlar on 9 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mary Uhlar on 9 March 2016 (1 page)
11 March 2016Director's details changed for Mr David Uhlar on 9 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mary Uhlar on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr David Uwlar on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Mary Uwlar on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr David Uwlar on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Mary Uwlar on 9 March 2016 (1 page)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
16 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
16 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
16 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
27 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
27 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
27 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for David Uwlar on 5 March 2010 (2 pages)
16 April 2010Director's details changed for David Uwlar on 5 March 2010 (2 pages)
16 April 2010Director's details changed for David Uwlar on 5 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
10 April 2007Return made up to 05/03/07; full list of members (2 pages)
10 April 2007Return made up to 05/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
14 June 2005Return made up to 05/03/05; full list of members (7 pages)
14 June 2005Return made up to 05/03/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
20 May 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
20 May 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
16 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
25 April 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
22 March 2005Registered office changed on 22/03/05 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
5 March 2004Incorporation (10 pages)
5 March 2004Incorporation (10 pages)