Sheffield
South Yorkshire
S6 6DY
Secretary Name | Julie Jervis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Correspondence Address | 180 Oldfield Road Sheffield South Yorkshire S6 6DY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0114 2345983 |
---|---|
Telephone region | Sheffield |
Registered Address | Northfab Estates Limited Rawson Spring Way Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1 at £1 | Julie Jervis 50.00% Ordinary |
---|---|
1 at £1 | Philip Jervis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,099 |
Cash | £17,379 |
Current Liabilities | £323,017 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
18 December 2009 | Delivered on: 21 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keel house 2 white hall landing whitby. Outstanding |
---|---|
26 September 2009 | Delivered on: 8 October 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
10 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 July 2019 | Satisfaction of charge 2 in full (1 page) |
3 July 2019 | Satisfaction of charge 1 in full (1 page) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
15 February 2017 | Registered office address changed from 180 Oldfield Road Sheffield South Yorkshire 36 6Dy to 180 Oldfield Road Stannington Sheffield S6 6DY on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 February 2017 | Registered office address changed from 180 Oldfield Road Sheffield South Yorkshire 36 6Dy to 180 Oldfield Road Stannington Sheffield S6 6DY on 15 February 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 December 2014 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2009 | Company name changed northfab LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed northfab LIMITED\certificate issued on 12/06/09 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 07/01/08; full list of members (3 pages) |
19 February 2009 | Return made up to 07/01/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page) |
28 January 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 January 2005 | Incorporation (6 pages) |
7 January 2005 | Incorporation (6 pages) |