Sheffield
S2 4DH
Director Name | Mr Tom Housley |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Chris Browning |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 March 2024) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Paul Housley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,032 |
Current Liabilities | £105,986 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Chris Browning as a director on 1 July 2018 (1 page) |
12 April 2019 | Appointment of Mr Tom Housley as a director on 1 April 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mr Chris Browning as a director on 1 December 2016 (2 pages) |
10 April 2017 | Appointment of Mr Chris Browning as a director on 1 December 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 02/06/05; full list of members
|
1 July 2005 | Return made up to 02/06/05; full list of members
|
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
24 June 2004 | Memorandum and Articles of Association (16 pages) |
24 June 2004 | Memorandum and Articles of Association (16 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
2 June 2004 | Incorporation (20 pages) |
2 June 2004 | Incorporation (20 pages) |