Sheffield
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Susan Jennifer Sheehan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Secretary Name | Mrs Susan Jennifer Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | plumalti.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9288485 |
Telephone region | Manchester |
Registered Address | 328 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Europa Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages) |
10 November 2020 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 24 March 2014 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Alan John Sheehan on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan John Sheehan on 16 March 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of debenture register (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
1 April 2008 | Appointment terminated director and secretary susan sheehan (1 page) |
1 April 2008 | Appointment terminated director and secretary susan sheehan (1 page) |
1 April 2008 | Director and secretary appointed jonathan paul cheetham (1 page) |
1 April 2008 | Director and secretary appointed jonathan paul cheetham (1 page) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: the ickles fullerton road, templeborough rotherham south yorkshire S60 1DJ (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: the ickles fullerton road, templeborough rotherham south yorkshire S60 1DJ (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
14 March 2006 | Incorporation (16 pages) |
14 March 2006 | Incorporation (16 pages) |