Nether Lane
Sheffield
South Yorkshire
S35 9ZX
Director Name | Mr Andrew Grocock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norfolk Hill Croft Grenoside Sheffield South Yorkshire S35 8SE |
Secretary Name | Sutton McGrath Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Michael Sean McArdle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Lane End, Chapeltown Sheffield S35 2UH |
Secretary Name | Micheal McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Lane End, Chapeltown Sheffield S35 2UH |
Secretary Name | Mr James George Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 1 Trident House Valley Works, Grange Lane Sheffield South Yorkshire S5 0DQ |
Website | www.e4ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2454449 |
Telephone region | Sheffield |
Registered Address | Unit 3 Provincial Park Nether Lane Sheffield South Yorkshire S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
140 at £0.01 | Mr Mark Anthony Thomas Browne 70.00% Ordinary |
---|---|
35 at £0.01 | Mr Andrew Grocock 17.50% Ordinary |
25 at £0.01 | Jane Mcardle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,220 |
Cash | £9,900 |
Current Liabilities | £215,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
1 November 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 April 2011 | Delivered on: 27 April 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2010 | Delivered on: 29 May 2010 Satisfied on: 3 May 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom to Unit 3 Provincial Park Nether Lane Sheffield South Yorkshire S35 9ZX on 24 March 2022 (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 June 2021 | Notification of Andrew Grocock as a person with significant control on 6 August 2018 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Mr Mark Anthony Thomas Browne as a person with significant control on 6 August 2018 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Registration of charge 058428180003, created on 1 November 2017 (22 pages) |
10 November 2017 | Registration of charge 058428180003, created on 1 November 2017 (22 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from Unit 8 Field House Way Sheffield South Yorkshire S4 7SF to Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Unit 8 Field House Way Sheffield South Yorkshire S4 7SF to Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 25 November 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Andrew Grocock on 10 August 2015 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Andrew Grocock on 10 August 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 March 2013 | Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Termination of appointment of James Porter as a secretary (1 page) |
2 May 2012 | Appointment of Sutton Mcgrath Ltd as a secretary (2 pages) |
2 May 2012 | Termination of appointment of James Porter as a secretary (1 page) |
2 May 2012 | Appointment of Sutton Mcgrath Ltd as a secretary (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mark Browne on 7 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Browne on 7 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Browne on 7 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page) |
9 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page) |
9 August 2010 | Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Appointment of Andrew Grocock as a director (3 pages) |
1 April 2010 | Appointment of Andrew Grocock as a director (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2008 | Appointment terminate, director and secretary michael mcardle logged form (1 page) |
1 December 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 December 2008 | Appointment terminate, director and secretary michael mcardle logged form (1 page) |
1 December 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 November 2008 | S-div (1 page) |
27 November 2008 | Secretary appointed james george porter (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | S-div (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Secretary appointed james george porter (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: block 1,, trident house valley workslane, grange lane, sheffield S5 0DP (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: block 1,, trident house valley workslane, grange lane, sheffield S5 0DP (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
9 June 2006 | Incorporation (8 pages) |
9 June 2006 | Incorporation (8 pages) |