Sheffield
South Yorkshire
S11 8RJ
Director Name | Paul Kirk Nowell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Victoria Court Sheffield South Yorkshire S11 9DR |
Secretary Name | Mrs Catherine Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grange Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8PH |
Website | greensinteriors.com |
---|---|
Email address | [email protected] |
Registered Address | 15 Wigfull Road Sheffield South Yorkshire S11 8RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Registered office address changed from Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW to 15 Wigfull Road Sheffield South Yorkshire S11 8RJ on 14 March 2016 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 November 2014 | Registered office address changed from 1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD to Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW on 10 November 2014 (1 page) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 3 February 2014 (1 page) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Change of name notice (2 pages) |
13 November 2012 | Company name changed nowell LIMITED\certificate issued on 13/11/12
|
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Paul Nowell as a director (1 page) |
24 October 2012 | Registered office address changed from 26 Victoria Court Sheffield South Yorkshire S11 9DR England on 24 October 2012 (1 page) |
24 October 2012 | Appointment of James Green as a director (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Termination of appointment of Catherine Nowell as a secretary (1 page) |
17 March 2010 | Registered office address changed from 16 Grange Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8PH on 17 March 2010 (1 page) |
22 February 2010 | Director's details changed for Paul Kirk Nowell on 22 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Paul Kirk Nowell on 10 October 2009 (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 December 2008 | Secretary's change of particulars / catherine outram / 01/08/2008 (1 page) |
16 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
12 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 October 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2005 | Incorporation (9 pages) |