Sheffield
S8 0GG
Director Name | Elizabeth Anne Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bromwich Road Sheffield S8 0GG |
Secretary Name | Mr Bernhard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bromwich Road Sheffield S8 0GG |
Telephone | 0114 2259511 |
---|---|
Telephone region | Sheffield |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,239 |
Cash | £76,298 |
Current Liabilities | £30,630 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 May 2017 | Registered office address changed from 60 Bromwich Road Sheffield S8 0GG to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 10 May 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Registered office address changed from 60 Bromwich Road Sheffield S8 0GG to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 10 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
14 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for Elizabeth Anne Smith on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Elizabeth Anne Smith on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Bernhard Smith on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Bernhard Smith on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Elizabeth Anne Smith on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Bernhard Smith on 1 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 March 2006 | Incorporation (13 pages) |
31 March 2006 | Incorporation (13 pages) |