Sheffield
S8 8SA
Director Name | Mrs Mandy Delaney |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | 213 Derbyshire Lane Sheffield S8 8SA |
Secretary Name | Mandy Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Health & Safety Advisor |
Country of Residence | England |
Correspondence Address | 213 Derbyshire Lane Sheffield S8 8SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mdriskmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 07 900288070 |
Telephone region | Mobile |
Registered Address | 213 Derbyshire Lane Sheffield S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mandy Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,770 |
Cash | £32,357 |
Current Liabilities | £17,974 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
---|---|
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 June 2014 | Director's details changed for Mandy Delaney on 28 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Secretary's details changed for Mandy Delaney on 28 March 2014 (1 page) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Richard James Delaney on 28 March 2014 (2 pages) |
2 June 2014 | Director's details changed for Richard James Delaney on 28 March 2014 (2 pages) |
1 June 2014 | Director's details changed for Mandy Delaney on 28 March 2014 (2 pages) |
1 June 2014 | Secretary's details changed for Mandy Delaney on 28 March 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 May 2014 | Registered office address changed from 232 Carterknowle Road Sheffield S7 2EB on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 232 Carterknowle Road Sheffield S7 2EB on 8 May 2014 (1 page) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Director's details changed for Richard James Delaney on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mandy Delaney on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard James Delaney on 4 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mandy Delaney on 4 May 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 March 2006 | Amended accounts made up to 30 September 2005 (10 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members
|
18 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
26 August 2004 | Company name changed wickwire LIMITED\certificate issued on 26/08/04 (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (19 pages) |