Ecclesfield
Sheffield
S35 9TG
Secretary Name | Miss Carla Ward |
---|---|
Status | Current |
Appointed | 10 October 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Elaine Guest |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Atlas Business Parl Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr Roy Guest |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Atlas Business Parl Starnhill Close Ecclesfield Sheffield S35 9TG |
Secretary Name | Roy Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Atlas Business Parl Starnhill Close Ecclesfield Sheffield S35 9TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £2,192,208 |
Cash | £196,831 |
Current Liabilities | £340,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
12 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Director's details changed for Mr Gavin James Guest on 5 December 2023 (2 pages) |
27 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 19 November 2022 with updates (7 pages) |
24 November 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
13 October 2022 | Registered office address changed from Unit 1 Atlas Business Parl Starnhill Close Ecclesfield Sheffield S35 9TG England to Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG on 13 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Roy Guest as a secretary on 9 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Roy Guest as a director on 10 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Elaine Guest as a director on 10 October 2022 (1 page) |
10 October 2022 | Appointment of Miss Carla Ward as a secretary on 10 October 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 November 2020 | Registered office address changed from 61 Newfield Lane Sheffield S17 3DD England to Unit 1 Atlas Business Parl Starnhill Close Ecclesfield Sheffield S35 9TG on 19 November 2020 (1 page) |
19 November 2020 | Notification of Gavin James Guest as a person with significant control on 24 March 2020 (2 pages) |
19 November 2020 | Cessation of Roy Guest as a person with significant control on 24 March 2020 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
19 November 2020 | Cessation of Elaine Guest as a person with significant control on 24 March 2020 (1 page) |
5 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Appointment of Mr Gavin James Guest as a director on 8 October 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Director's details changed for Roy Guest on 5 July 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Roy Guest on 5 July 2016 (1 page) |
5 July 2016 | Director's details changed for Roy Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Elaine Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Elaine Guest on 5 July 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Roy Guest on 5 July 2016 (1 page) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 January 2016 | Registered office address changed from 120 Wheel Lane Grenoside Sheffield South Yorkshire S35 8RY to 61 Newfield Lane Sheffield S17 3DD on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 120 Wheel Lane Grenoside Sheffield South Yorkshire S35 8RY to 61 Newfield Lane Sheffield S17 3DD on 13 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Director's details changed for Elaine Guest on 22 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Elaine Guest on 22 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 22/03/09; full list of members (5 pages) |
7 July 2009 | Return made up to 22/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 May 2008 | Return made up to 22/03/08; full list of members (5 pages) |
30 May 2008 | Return made up to 22/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 August 2007 | Return made up to 22/03/07; no change of members (7 pages) |
1 August 2007 | Return made up to 22/03/07; no change of members (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 22/03/06; full list of members (8 pages) |
8 June 2006 | Return made up to 22/03/06; full list of members (8 pages) |
13 June 2005 | Ad 22/03/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
13 June 2005 | Ad 22/03/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (20 pages) |
22 March 2005 | Incorporation (20 pages) |