383 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Secretary Name | Jane Mary Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Dobcroft Avenue Sheffield South Yorkshire S7 2LW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £367 |
Cash | £6,659 |
Current Liabilities | £26,595 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
4 March 2005 | Delivered on: 16 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 November 2009 | Registered office address changed from Arena House Unit 1 Aizlewood Road Sheffield South Yorkshire S8 0YX on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Arena House Unit 1 Aizlewood Road Sheffield South Yorkshire S8 0YX on 25 November 2009 (1 page) |
4 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
24 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 33 dobcroft avenue sheffield S7 2LW (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 33 dobcroft avenue sheffield S7 2LW (1 page) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (20 pages) |
25 January 2005 | Incorporation (20 pages) |