Dronfield
Sheffield
South Yorkshire
S18 1UW
Secretary Name | Roy Anthony Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Royston Grove Owlthorpe Sheffield South Yorkshire S20 6SN |
Director Name | Mr Paul David Jebb |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Omega Court, 350 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,210 |
Cash | £196,754 |
Current Liabilities | £47,981 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
28 August 2007 | Delivered on: 1 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 April 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
25 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 May 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page) |
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 June 2010 | Termination of appointment of Roy Hancock as a secretary (1 page) |
28 June 2010 | Appointment of Mr Paul David Jebb as a director (2 pages) |
28 June 2010 | Termination of appointment of Roy Hancock as a secretary (1 page) |
28 June 2010 | Appointment of Mr Paul David Jebb as a director (2 pages) |
5 March 2010 | Director's details changed for Nigel James Wood on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Nigel James Wood on 1 January 2010 (2 pages) |
5 March 2010 | Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Nigel James Wood on 1 January 2010 (2 pages) |
5 March 2010 | Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Ad 01/03/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
21 February 2007 | Ad 01/03/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |