Company NameSheffield Business Systems Limited
DirectorPhilip Stephen Panks
Company StatusActive
Company Number05902642
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Stephen Panks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOld Hall Old Hall Drive
Bramley
Rotherham
South Yorkshire
S66 2SG
Secretary NameCarol Mary Panks
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Peartree Avenue
Bramley
Rotherham
South Yorkshire
S66 8NZ
Director NameMr Russel Sargeson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2014)
RoleComputer Programming And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHellaby Business Centre Bramley Way
Hellaby
Rotherham
South Yorkshire
S66 8QB

Contact

Websitewww.sheffield-systems.co.uk
Email address[email protected]
Telephone0114 3583214
Telephone regionSheffield

Location

Registered AddressUnit 5, Amberley Court
101 Effingham Street
Rotherham
Soth Yorkshire
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£28,692
Cash£26,824
Current Liabilities£47,828

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 March 2022Registered office address changed from Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL England to Unit 5, Amberley Court, 101 Effingham Street Rotherham Soth Yorkshire S65 1BL on 7 March 2022 (1 page)
8 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
30 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
10 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,001
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,001
(3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Registered office address changed from Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 5 May 2016 (1 page)
27 January 2016Director's details changed for Mr Philip Stephen Panks on 15 January 2015 (2 pages)
27 January 2016Director's details changed for Mr Philip Stephen Panks on 15 January 2015 (2 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Termination of appointment of Russel Sargeson as a director on 27 October 2014 (1 page)
14 August 2015Termination of appointment of Russel Sargeson as a director on 27 October 2014 (1 page)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
11 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
16 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 September 2013Registered office address changed from 3 Harvest Close, Maltby Rotherham South Yorkshire S66 8NZ on 29 September 2013 (1 page)
29 September 2013Registered office address changed from 3 Harvest Close, Maltby Rotherham South Yorkshire S66 8NZ on 29 September 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
30 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
21 July 2010Appointment of Mr Russel Sargeson as a director (2 pages)
21 July 2010Appointment of Mr Russel Sargeson as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
24 December 2008Return made up to 10/08/08; full list of members (3 pages)
24 December 2008Return made up to 10/08/08; full list of members (3 pages)
26 November 2007Return made up to 10/08/07; full list of members (6 pages)
26 November 2007Return made up to 10/08/07; full list of members (6 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)