Sheffield
S2 4DH
Director Name | Mr Richard Green |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mrs Margaret Haywood |
---|---|
Status | Resigned |
Appointed | 01 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 2018) |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mrs Andrea Buckley |
---|---|
Status | Resigned |
Appointed | 05 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Action Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Website | gtsnitrogenservices.co.uk |
---|
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Callum Green 25.00% Ordinary |
---|---|
1 at £1 | Jessica Green 25.00% Ordinary |
1 at £1 | Richard Green 25.00% Ordinary |
1 at £1 | Shane Robert Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,984 |
Cash | £140,389 |
Current Liabilities | £991,923 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 July 2018 | Delivered on: 10 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 159 mansfield road, alfreton, derbyshire, DE55 7JQ. Title number: DY190251. Outstanding |
18 August 2014 | Delivered on: 18 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at land on the south side of lydford road, alfreton title no: DY161679. Outstanding |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H & l/h station yard, mansfield road, alfreton, derbyshire. Notification of addition to or amendment of charge. Outstanding |
17 January 2013 | Delivered on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 77B/77C lydford road meadow lane industrial estate alfreton derbyshire t/n DY265207. Outstanding |
11 December 2012 | Delivered on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 |
8 January 2024 | Registration of charge 058446990007, created on 4 January 2024 (50 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
16 November 2022 | Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
6 October 2022 | Termination of appointment of Andrea Buckley as a secretary on 2 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 February 2019 | Registration of charge 058446990006, created on 15 February 2019 (62 pages) |
5 February 2019 | Termination of appointment of Business Action Ltd as a secretary on 18 January 2019 (1 page) |
6 August 2018 | Appointment of Mrs Andrea Buckley as a secretary on 5 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Margaret Haywood as a secretary on 5 August 2018 (1 page) |
10 July 2018 | Registration of charge 058446990005, created on 10 July 2018 (31 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Notification of Shane Robert Green as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Shane Robert Green as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
16 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Registration of charge 058446990004, created on 18 August 2014
|
18 August 2014 | Registration of charge 058446990004, created on 18 August 2014
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 March 2014 | Registration of charge 058446990003 (12 pages) |
14 March 2014 | Registration of charge 058446990003 (12 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 December 2012 | Appointment of Mrs Margaret Haywood as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Margaret Haywood as a secretary (1 page) |
6 December 2012 | Appointment of Mr Richard Green as a director (2 pages) |
6 December 2012 | Appointment of Mr Richard Green as a director (2 pages) |
5 July 2012 | Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Business Action Ltd on 12 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Business Action Ltd on 12 June 2010 (2 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Incorporation (20 pages) |
13 June 2006 | Incorporation (20 pages) |