Ecclesfield
Sheffield
S35 9XD
Secretary Name | Gemma Mary Shield |
---|---|
Status | Current |
Appointed | 07 December 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 64 High Street Ecclesfield Sheffield S35 9XD |
Director Name | Mr Michael Greenhalgh |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Castle Park Lancaster Lancashire LA1 1YQ |
Secretary Name | Michael Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Castle Park Lancaster Lancashire LA1 1YQ |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | www.pegleryorkshire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 560560 |
Telephone region | Doncaster |
Registered Address | 64 High Street Ecclesfield Sheffield S35 9XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Greenhalgh 50.00% Ordinary |
---|---|
1 at £1 | Michael Shield 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: Michael Shield and Gemma Shield Classification: A registered charge Particulars: 62-66 high street ecclesfield sheffield S35 9XD. Outstanding |
---|
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
14 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
12 April 2019 | Resolutions
|
12 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 052067120001, created on 2 April 2019 (41 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
26 February 2019 | Change of details for Mr Michael Shield as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Michael Shield on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Michael Shield as a person with significant control on 25 February 2019 (2 pages) |
1 February 2019 | Cessation of Michael Greenhalgh as a person with significant control on 27 November 2018 (1 page) |
1 February 2019 | Notification of Gemma Mary Shield as a person with significant control on 27 November 2018 (2 pages) |
15 January 2019 | Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ to The Hart Shaw Building Europa Link Sheffield S9 1XU on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Gemma Mary Shield as a secretary on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Michael Greenhalgh as a director on 1 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Michael Greenhalgh as a secretary on 1 December 2018 (1 page) |
13 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
3 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Greenhalgh on 30 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Michael Greenhalgh on 30 March 2010 (1 page) |
2 September 2010 | Secretary's details changed for Michael Greenhalgh on 30 March 2010 (1 page) |
2 September 2010 | Director's details changed for Michael Greenhalgh on 30 March 2010 (2 pages) |
8 April 2010 | Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page) |
5 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 September 2005 | Return made up to 16/08/05; full list of members
|
13 September 2005 | Return made up to 16/08/05; full list of members
|
26 January 2005 | Memorandum and Articles of Association (15 pages) |
26 January 2005 | Memorandum and Articles of Association (15 pages) |
21 January 2005 | Company name changed h s (516) LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed h s (516) LIMITED\certificate issued on 21/01/05 (2 pages) |
11 January 2005 | Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2005 | Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2005 | New secretary appointed;new director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New secretary appointed;new director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
16 August 2004 | Incorporation (20 pages) |
16 August 2004 | Incorporation (20 pages) |