19 Orgreave Place
Sheffield
S13 9LU
Director Name | Mr Paul Andrew Wragg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU |
Director Name | Mr Aron Gordon Wragg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU |
Secretary Name | Mr Aron Gordon Wragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bs-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2609880 |
Telephone region | Unknown |
Registered Address | Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Business Supplies Direct (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,163 |
Current Liabilities | £3,163 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
7 October 2005 | Delivered on: 11 October 2005 Persons entitled: National Westminster 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 |
---|
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
13 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
3 September 2018 | Director's details changed for Mr Aron Gordon Wragg on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Paul Andrew Wragg on 3 September 2018 (2 pages) |
3 September 2018 | Secretary's details changed for Mr Aron Gordon Wragg on 3 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr David Paul Rowbotham on 3 September 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
24 July 2017 | Cessation of Aron Gordon Wragg as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Business Supplies Direct (Holdings) Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Business Supplies Direct (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Aron Gordon Wragg as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Paul Andrew Wragg as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of David Paul Rowbotham as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Paul Andrew Wragg as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of David Paul Rowbotham as a person with significant control on 24 July 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
1 August 2016 | Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page) |
1 August 2016 | Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 July 2014 | Register(s) moved to registered office address Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Register(s) moved to registered office address Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
24 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit C19 the alison business centre 39-40 alison crescent sheffield south yorkshire S2 1AS (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from unit C19 the alison business centre 39-40 alison crescent sheffield south yorkshire S2 1AS (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 January 2007 | Return made up to 19/07/06; full list of members (3 pages) |
18 January 2007 | Return made up to 19/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
14 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
14 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |