Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director Name | Mr Leon Matthew Stones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 49 Pilley Green Tankersley Barnsley S75 3AB |
Secretary Name | Mr Leon Matthew Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Pilley Green Tankersley Barnsley S75 3AB |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert House Seymour Road Bolton BL1 8PT |
Director Name | Mr Lee Edgar Andrew |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2022) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Albert House Seymour Road Bolton BL1 8PT |
Director Name | Mr Michael David Carr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert House Seymour Road Bolton BL1 8PT |
Director Name | Mr Andrew Timothy Hammonds |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2022) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Seymour Road Bolton BL1 8PT |
Website | www.1stcallgas.com |
---|---|
Telephone | 07 075415568 |
Telephone region | Mobile |
Registered Address | 1st Floor 3 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David James Turner 50.00% Ordinary |
---|---|
1 at £1 | Leon Mathew Stones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,387 |
Cash | £14,958 |
Current Liabilities | £41,892 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
20 December 2021 | Delivered on: 20 December 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
30 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
21 August 2023 | Change of details for Mr Leon Matthew Stones as a person with significant control on 10 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Leon Matthew Stones on 10 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Leon Matthew Stones on 10 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Andrew Clarke as a director on 21 August 2023 (1 page) |
24 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 May 2022 | Termination of appointment of Andrew Timothy Hammonds as a director on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Lee Edgar Andrew as a director on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Michael David Carr as a director on 9 May 2022 (1 page) |
8 January 2022 | Resolutions
|
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (18 pages) |
4 January 2022 | Notification of Pengestone Limited as a person with significant control on 20 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Andrew Clarke as a director on 20 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Andrew Timothy Hammonds as a director on 20 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Michael David Carr as a director on 20 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Lee Edgar Andrew as a director on 20 December 2021 (2 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
20 December 2021 | Registration of charge 052865590001, created on 20 December 2021 (12 pages) |
1 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
10 June 2021 | Registered office address changed from 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England to 1st Floor 3 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 10 June 2021 (1 page) |
19 May 2021 | Registered office address changed from 164 Crookes Sheffield S10 1UH England to 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 19 May 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Mr Leon Matthew Stones as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Leon Mathew Stones on 7 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Mr Leon Mathew Stones on 7 February 2020 (1 page) |
6 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr David James Turner on 9 August 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Mr Leon Mathew Stones on 15 January 2018 (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 March 2018 | Registered office address changed from 156 Rutland Road Sheffield S3 9PP England to 164 Crookes Sheffield S10 1UH on 22 March 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Leon Mathew Stones on 16 January 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 July 2017 | Director's details changed for Mr David James Turner on 11 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr David James Turner on 11 July 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 January 2016 | Registered office address changed from 19 Orgreave Lane Handsworth Sheffield South Yorkshire S13 9NE to 156 Rutland Road Sheffield S3 9PP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 19 Orgreave Lane Handsworth Sheffield South Yorkshire S13 9NE to 156 Rutland Road Sheffield S3 9PP on 18 January 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 December 2010 | Secretary's details changed for Leon Mathew Stones on 28 December 2010 (1 page) |
28 December 2010 | Director's details changed for David James Turner on 28 December 2010 (2 pages) |
28 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Director's details changed for David James Turner on 28 December 2010 (2 pages) |
28 December 2010 | Director's details changed for Mr Leon Mathew Stones on 28 December 2010 (2 pages) |
28 December 2010 | Secretary's details changed for Leon Mathew Stones on 28 December 2010 (1 page) |
28 December 2010 | Director's details changed for Mr Leon Mathew Stones on 28 December 2010 (2 pages) |
28 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 January 2010 | Annual return made up to 15 November 2009 (14 pages) |
8 January 2010 | Annual return made up to 15 November 2009 (14 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2009 | Director and secretary's change of particulars / leon stones / 19/08/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / leon stones / 19/08/2008 (1 page) |
22 January 2009 | Director's change of particulars / david turner / 19/08/2008 (1 page) |
22 January 2009 | Return made up to 15/11/08; no change of members (10 pages) |
22 January 2009 | Return made up to 15/11/08; no change of members (10 pages) |
22 January 2009 | Director's change of particulars / david turner / 19/08/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 15 lound road, handsworth sheffield south yorkshire S9 4BH (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 15 lound road, handsworth sheffield south yorkshire S9 4BH (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 March 2007 | Return made up to 15/11/06; full list of members (7 pages) |
6 March 2007 | Return made up to 15/11/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
28 December 2005 | Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
28 December 2005 | Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
15 November 2004 | Incorporation (10 pages) |
15 November 2004 | Incorporation (10 pages) |