Nether Green
Sheffield
South Yorkshire
S10 3PA
Secretary Name | Julie Baldan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Tom Lane Nether Green Sheffield South Yorkshire S10 3PA |
Director Name | Mrs Gemma Ord |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY |
Telephone | 0114 2302210 |
---|---|
Telephone region | Sheffield |
Registered Address | 51 Tom Lane Sheffield S10 3PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
1 at £1 | Leslie Joseph Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,902 |
Cash | £2,754 |
Current Liabilities | £21,274 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
16 April 2024 | Change of details for Mr Leslie Joseph Harrison as a person with significant control on 3 April 2024 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 August 2021 | Termination of appointment of Gemma Ord as a director on 31 July 2021 (1 page) |
26 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
12 June 2017 | Appointment of Mrs. Gemma Ord as a director on 6 April 2017 (2 pages) |
12 June 2017 | Appointment of Mrs. Gemma Ord as a director on 6 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from C/O C Todd & Co Redlands Business Centre 3-5 Tapton House Road, Sheffield South Yorkshire S10 5BY on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from C/O C Todd & Co Redlands Business Centre 3-5 Tapton House Road, Sheffield South Yorkshire S10 5BY on 30 May 2012 (1 page) |
8 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Appointment terminated secretary julie baldan (1 page) |
13 August 2009 | Appointment terminated secretary julie baldan (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 December 2008 | Return made up to 23/06/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/06/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 December 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 December 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 June 2006 | Incorporation (14 pages) |
23 June 2006 | Incorporation (14 pages) |