Holmesfield
Sheffield
South Yorkshire
S18 5WD
Director Name | Alan Ponsford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rye Lodge Victor Road Sheffield Yorkshire S17 3NH |
Secretary Name | Adrian William Ponsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Horsleygate Horsley Gate Lane Holmesfield Sheffield South Yorkshire S18 5WD |
Director Name | Alan Ponsford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2005) |
Role | Furniture Salesman |
Country of Residence | England |
Correspondence Address | Rye Lodge Victor Road Dore Sheffield South Yorkshire S17 3NH |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | ponsford.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 581 London Road Sheffield South Yorkshire S2 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | H Ponsford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
2 May 2017 | Full accounts made up to 31 July 2016 (9 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 February 2016 | Full accounts made up to 31 July 2015 (9 pages) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Alan Ponsford as a director on 7 September 2005 (1 page) |
10 June 2015 | Termination of appointment of Alan Ponsford as a director on 7 September 2005 (1 page) |
5 May 2015 | Full accounts made up to 31 July 2014 (9 pages) |
29 January 2015 | Appointment of Alan Ponsford as a director on 7 September 2005 (2 pages) |
29 January 2015 | Appointment of Alan Ponsford as a director on 7 September 2005 (2 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 January 2014 | Accounts made up to 31 July 2013 (9 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts made up to 31 July 2012 (9 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts made up to 31 July 2011 (9 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts made up to 31 July 2010 (9 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts made up to 31 July 2009 (9 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 January 2009 | Accounts made up to 31 July 2008 (9 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 April 2008 | Accounts made up to 31 July 2007 (8 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 January 2007 | Accounts made up to 31 July 2006 (8 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
27 June 2005 | Company name changed wakeco (280) LIMITED\certificate issued on 27/06/05 (2 pages) |
11 May 2005 | Incorporation (18 pages) |