Dronfield
S18 2LT
Secretary Name | Mrs Francesca Sophie Allen |
---|---|
Status | Current |
Appointed | 06 June 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Walker Street Wicker Arches Sheffield South Yorkshire S3 8GZ |
Secretary Name | Susan Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 23 Weetwood Gardens 20 Knowle Lane Sheffield S11 9SU |
Director Name | Susan Hayes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 23 Weetwood Gardens 20 Knowle Lane Sheffield S11 9SU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.smcbikes.co.uk |
---|---|
Telephone | 0114 2525454 |
Telephone region | Sheffield |
Registered Address | 35 Walker Street Wicker Arches Sheffield South Yorkshire S3 8GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £243,618 |
Cash | £681 |
Current Liabilities | £781,310 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
13 April 2018 | Delivered on: 24 April 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 May 2006 | Delivered on: 3 June 2006 Persons entitled: Barclays 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 |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 April 2018 | Registration of charge 057976840002, created on 13 April 2018 (61 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 August 2017 | Termination of appointment of Susan Hayes as a director on 2 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Susan Hayes as a director on 2 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 June 2016 | Termination of appointment of Susan Hayes as a secretary on 6 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Susan Hayes as a secretary on 6 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Francesca Sophie Allen as a secretary on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Francesca Sophie Allen as a secretary on 6 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Director's details changed for Frank Hayes on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Frank Hayes on 22 April 2015 (2 pages) |
28 August 2014 | Secretary's details changed for Susan Hayes on 8 August 2014 (1 page) |
28 August 2014 | Director's details changed for Susan Hayes on 8 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Susan Hayes on 8 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Susan Hayes on 8 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Susan Hayes on 8 August 2014 (1 page) |
28 August 2014 | Director's details changed for Susan Hayes on 8 August 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 35 walker street wicker arches sheffield S3 8GZ united kingdom (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 35 walker street wicker arches sheffield S3 8GZ united kingdom (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 savile street sheffield S4 7TQ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 savile street sheffield S4 7TQ (1 page) |
18 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
17 July 2008 | Director and secretary's change of particulars / susan hayes / 01/10/2007 (1 page) |
17 July 2008 | Director and secretary's change of particulars / susan hayes / 01/10/2007 (1 page) |
17 July 2008 | Director's change of particulars / frank hayes / 01/10/2007 (1 page) |
17 July 2008 | Director's change of particulars / frank hayes / 01/10/2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 26/04/07; full list of members (7 pages) |
18 January 2008 | Return made up to 26/04/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
23 May 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
16 May 2006 | Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
16 May 2006 | Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (17 pages) |
26 April 2006 | Incorporation (17 pages) |