Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director Name | Mr Darren Barrett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Secretary Name | Mr Darren Barrett |
---|---|
Status | Current |
Appointed | 01 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Director Name | Mr Greg Marlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Greenhill Main Road Sheffield South Yorkshire S8 7RB |
Secretary Name | Colette Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 56 Greenhill Main Road Sheffield South Yorkshire S8 7RD |
Director Name | Nicola Caroline Adams |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Harleston Works Forncett Street South Yorkshire S4 7QG |
Secretary Name | Mr Rehman Arif |
---|---|
Status | Resigned |
Appointed | 28 April 2011(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Director Name | Mr Rehman Arif |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Director Name | Mr Antony Alfred Norris Aca |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Secretary Name | Mr Antony Alfred Norris Aca |
---|---|
Status | Resigned |
Appointed | 04 July 2014(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0114 2725526 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 5, Harleston Works Forncett Street Sheffield South Yorkshire S4 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £78,591 |
Cash | £15,949 |
Current Liabilities | £43,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
25 February 2010 | Delivered on: 27 February 2010 Satisfied on: 21 November 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
17 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 December 2021 | Appointment of Mr Darren Barrett as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of Antony Alfred Norris Aca as a secretary on 1 December 2021 (1 page) |
27 November 2021 | Termination of appointment of Antony Alfred Norris Aca as a director on 19 November 2021 (1 page) |
28 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages) |
3 September 2013 | Termination of appointment of Nicola Adams as a director (1 page) |
3 September 2013 | Termination of appointment of Nicola Adams as a director (1 page) |
30 August 2013 | Appointment of Mr Darren Barrett as a director (2 pages) |
30 August 2013 | Appointment of Mr Darren Barrett as a director (2 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of Mr Rehman Arif as a director (2 pages) |
26 April 2012 | Appointment of Mr Rehman Arif as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Company name changed g marlow LTD\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed g marlow LTD\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
11 May 2011 | Termination of appointment of Greg Marlow as a director (1 page) |
11 May 2011 | Termination of appointment of Greg Marlow as a director (1 page) |
10 May 2011 | Appointment of Mr Andre Baile as a director (2 pages) |
10 May 2011 | Appointment of Mr Andre Baile as a director (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Mr Rehman Arif as a secretary (1 page) |
3 May 2011 | Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages) |
3 May 2011 | Appointment of Mr Rehman Arif as a secretary (1 page) |
3 May 2011 | Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages) |
6 April 2011 | Appointment of Nicola Caroline Adams as a director (2 pages) |
6 April 2011 | Appointment of Nicola Caroline Adams as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Termination of appointment of Colette Marlow as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Colette Marlow as a secretary (2 pages) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
5 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 12/04/08; no change of members (6 pages) |
21 July 2008 | Return made up to 12/04/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 12/04/07; no change of members (6 pages) |
3 August 2007 | Return made up to 12/04/07; no change of members (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
12 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (17 pages) |
12 April 2005 | Incorporation (17 pages) |