Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director Name | Mr Morton Edward James Bell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S1 St James Vicar Lane Sheffield South Yorkshire S1 2EX |
Director Name | Mr Phillip John McManus |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S1 St James Vicar Lane Sheffield South Yorkshire S1 2EX |
Director Name | Michael Allen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2009) |
Role | Company Director |
Correspondence Address | 116 Moonshine Lane Longley Sheffield South Yorkshire S5 8RG |
Director Name | James Fox |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat Mc308, Royal Mills 16 Jersey Street Manchester M4 6JA |
Director Name | Tim Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Flockton Crescent Sheffield South Yorkshire S13 9QS |
Director Name | Mr Phillip John McManus |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Toll Bar Close Sheffield South Yorkshire S12 2RB |
Secretary Name | Sarah Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 15 Hollythorpe Crescent Norton Lees Sheffield South Yorkshire S8 9NA |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | layer3data.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2238332 |
Telephone region | Sheffield |
Registered Address | S1 St James Vicar Lane Sheffield South Yorkshire S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
61 at £1 | Morton Bell 50.00% Ordinary A |
---|---|
61 at £1 | Phillip Mcmanus 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,474 |
Cash | £341 |
Current Liabilities | £21,270 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
17 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
10 January 2022 | Confirmation statement made on 22 December 2021 with updates (6 pages) |
10 January 2022 | Change of details for Mr Morton Edward James Bell as a person with significant control on 31 October 2021 (2 pages) |
10 January 2022 | Change of details for Mr Phillip John Mcmanus as a person with significant control on 31 October 2021 (2 pages) |
6 January 2022 | Resolutions
|
6 January 2022 | Memorandum and Articles of Association (12 pages) |
6 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Statement of company's objects (2 pages) |
5 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
28 February 2021 | Secretary's details changed for Mr Phillip John Mcmanus on 26 February 2021 (1 page) |
28 February 2021 | Director's details changed for Mr Phillip John Mcmanus on 26 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 January 2014 | Termination of appointment of Phillip Mcmanus as a director (1 page) |
18 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Termination of appointment of Phillip Mcmanus as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 April 2013 | Appointment of Mr Phill Mcmanus as a director (2 pages) |
12 April 2013 | Appointment of Mr Phill Mcmanus as a director (2 pages) |
12 April 2013 | Appointment of Mr Morton Edward James Bell as a director (2 pages) |
12 April 2013 | Appointment of Mr Morton Edward James Bell as a director (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Termination of appointment of Michael Allen as a director (1 page) |
19 January 2010 | Director's details changed for Phillip Mcmanus on 20 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Phillip Mcmanus on 20 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of James Fox as a director (1 page) |
19 January 2010 | Termination of appointment of Tim Jones as a director (1 page) |
19 January 2010 | Termination of appointment of Michael Allen as a director (1 page) |
19 January 2010 | Termination of appointment of Tim Jones as a director (1 page) |
19 January 2010 | Termination of appointment of James Fox as a director (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 February 2009 | Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page) |
13 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
13 February 2009 | Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page) |
13 February 2009 | Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page) |
13 February 2009 | Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
15 August 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Return made up to 22/12/05; full list of members (4 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 22/12/05; full list of members (4 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
9 February 2005 | Company name changed wakeco (270) LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed wakeco (270) LIMITED\certificate issued on 09/02/05 (2 pages) |
22 December 2004 | Incorporation (18 pages) |
22 December 2004 | Incorporation (18 pages) |