Enterprise Way
Sheffield
South Yorkshire
S20 3GL
Secretary Name | Janice Tillery |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Holbrook Enterprise Park Enterprise Way Sheffield South Yorkshire S20 3GL |
Website | www.banksidetacklesheffield.co.uk |
---|---|
Telephone | 0114 2488177 |
Telephone region | Sheffield |
Registered Address | Unit 5 Holbrook Enterprise Park Enterprise Way Sheffield South Yorkshire S20 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
100 at £1 | Adrian Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,018 |
Current Liabilities | £175,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
21 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 March 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page) |
19 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
21 October 2009 | Secretary's details changed for Janice Tillery on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Adrian Downing on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Adrian Downing on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Janice Tillery on 21 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 14 Moor Valley Close, Mosborough Sheffield S20 5DZ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 14 Moor Valley Close, Mosborough Sheffield S20 5DZ on 14 October 2009 (1 page) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2006 | Incorporation (8 pages) |
24 May 2006 | Incorporation (8 pages) |