Company NameS Y Looserve Limited
DirectorJoseph Henry Holman
Company StatusActive
Company Number05274978
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Henry Holman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameMrs Hazel Holman
StatusCurrent
Appointed12 October 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnit 14 Orgreave Drive Dorehouse
Industrial Estate Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NamePeter John Bradbury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashleigh Avenue
Sheffield
S12 2RZ
Secretary NameMichelle Morrison
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Avenue
Sheffield
South Yorkshire
S12 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2691000
Telephone regionSheffield

Location

Registered AddressC/O S Y Pumps Limited
Unit 14 Orgreave Drive
Dorehouse Ind Est Handsworth
Sheffield
South Yorkshire
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
26 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire England (1 page)
17 November 2010Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire England (1 page)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 October 2009Registered office address changed from , 25 Ashleigh Avenue, Sheffield, S12 2RZ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 25 Ashleigh Avenue Sheffield S12 2RZ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from , 25 Ashleigh Avenue, Sheffield, S12 2RZ on 14 October 2009 (1 page)
14 October 2009Appointment of Mrs Hazel Holman as a secretary (1 page)
14 October 2009Appointment of Mrs Hazel Holman as a secretary (1 page)
13 October 2009Appointment of Mr Joseph Henry Holman as a director (2 pages)
13 October 2009Appointment of Mr Joseph Henry Holman as a director (2 pages)
12 October 2009Termination of appointment of Michelle Morrison as a secretary (1 page)
12 October 2009Termination of appointment of Peter Bradbury as a director (1 page)
12 October 2009Termination of appointment of Michelle Morrison as a secretary (1 page)
12 October 2009Termination of appointment of Peter Bradbury as a director (1 page)
8 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Return made up to 01/11/07; full list of members (2 pages)
14 November 2007Location of register of members (1 page)
14 November 2007Return made up to 01/11/07; full list of members (2 pages)
14 November 2007Location of debenture register (1 page)
14 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 January 2007Registered office changed on 09/01/07 from: unit 14 orgreave drive dorehouse industrial estate handsworth sheffield S13 9NR (1 page)
9 January 2007Registered office changed on 09/01/07 from: unit 14 orgreave drive, dorehouse industrial estate, handsworth, sheffield S13 9NR (1 page)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 November 2005Return made up to 01/11/05; full list of members (2 pages)
16 November 2005Return made up to 01/11/05; full list of members (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
12 November 2004Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
12 November 2004Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
1 November 2004Incorporation (16 pages)
1 November 2004Incorporation (16 pages)