Sheffield
South Yorkshire
S35 1TR
Secretary Name | Amanda Jane Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 December 2021) |
Role | Company Director |
Correspondence Address | 43 Hallwood Road Sheffield South Yorkshire S35 1TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0114 2460838 |
---|---|
Telephone region | Sheffield |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | K.d. Gilmour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £617 |
Current Liabilities | £21,753 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
16 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
15 September 2017 | Notification of Amanda Jane Gilmour as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Change of details for Mr Kevin Derek Gilmour as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Director's details changed for Kevin Derek Gilmour on 22 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
6 September 2004 | Ad 31/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Memorandum and Articles of Association (9 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2004 | Company name changed stairsand LIMITED\certificate issued on 07/07/04 (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |