Sheffield
South Yorkshire
S8 8PN
Director Name | Martin Paul Fox |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chatfield Road Sheffield S8 0HE |
Secretary Name | Mowbray Accounting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Secretary Name | Margaret Josephine Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Whirlowdale Crescent Sheffield S7 2NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brianfoxroofing-sheffield.co.uk |
---|
Registered Address | 838 Mowbray Accounting Ecclesall Road Sheffield Sy S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dean Ian Fox & Shareholder Name Missing 33.33% Ordinary |
---|---|
1 at £1 | Margaret Josephine Fox & Shareholder Name Missing 33.33% Ordinary |
1 at £1 | Martin Paul Fox & Shareholder Name Missing 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,537 |
Cash | £31,599 |
Current Liabilities | £80,162 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Amended total exemption full accounts made up to 30 September 2022 (5 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
19 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
12 August 2022 | Appointment of Mowbray Accounting Limited as a secretary on 11 August 2022 (2 pages) |
12 August 2022 | Registered office address changed from 17a Arnside Road Sheffield South Yorkshire S8 0UX to 838 Mowbray Accounting Ecclesall Road Sheffield Sy S11 8TD on 12 August 2022 (1 page) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 March 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 October 2019 | Termination of appointment of Margaret Josephine Fox as a secretary on 30 September 2019 (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
5 November 2018 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Change of share class name or designation (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
18 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Director's details changed for Martin Paul Fox on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin Paul Fox on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dean Ian Fox on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Dean Ian Fox on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 March 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |