Millhouses
Sheffield
South Yorkshire
S7 2QE
Director Name | Miss Dionne Marie Welburn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Gaunt Drive Bramley Rotherham South Yorkshire S66 3YJ |
Director Name | Mr James Louis Baughan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
Director Name | Miss Olivia Rae Shaw |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 March 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
Secretary Name | Teresa Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 5 Leicester Gardens Avenue Road Chesterfield Derbyshire S41 8RL |
Secretary Name | Mr Alan Martin Vitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 July 2019) |
Role | Company Director |
Correspondence Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | vittyalexander.co.uk |
---|---|
Telephone | 0845 8626266 |
Telephone region | Unknown |
Registered Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
---|---|
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 | £99,584 |
Cash | £136,279 |
Current Liabilities | £36,695 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
7 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2019 | Termination of appointment of Alan Martin Vitty as a secretary on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Miss Dionne Marie Welburn as a director on 9 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 January 2019 | Secretary's details changed for Mr Alan Martin Vitty on 11 January 2019 (1 page) |
11 January 2019 | Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Director's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
30 September 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 September 2010 | Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page) |
23 September 2010 | Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page) |
23 September 2010 | Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from westbrook house wreakes lane dronfield sheffield S18 1LY united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from westbrook house wreakes lane dronfield sheffield S18 1LY united kingdom (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Incorporation (18 pages) |
14 June 2005 | Incorporation (18 pages) |