Newport
PO30 1SN
Director Name | Thomas William Jordon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Thurstan Avenue Sheffield South Yorkshire S8 7BR |
Secretary Name | Mr Kirk Thomas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Road Sheffield South Yorkshire S8 7TN |
Secretary Name | Mrs Tina Suanne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Jordanthorpe Green Sheffield S8 8DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sold.co.uk |
---|
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kirk Thomas Hall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
7 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 30 March 2020 (4 pages) |
21 December 2020 | Registered office address changed from 11 Meadow View Road Sheffield S8 7TN England to Suite 6 2a St Thomas Square Newport PO30 1SN on 21 December 2020 (1 page) |
19 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 November 2019 | Previous accounting period extended from 29 November 2018 to 31 March 2019 (1 page) |
11 October 2019 | Resolutions
|
28 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
24 March 2019 | Registered office address changed from C/O Flex Accounting Services Ltd 132a Rutlnd Road Sheffield S3 9PP United Kingdom to 11 Meadow View Road Sheffield S8 7TN on 24 March 2019 (1 page) |
24 March 2019 | Termination of appointment of Tina Suanne Hall as a secretary on 8 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 July 2018 | Registered office address changed from Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED to C/O Flex Accounting Services Ltd 132a Rutlnd Road Sheffield S3 9PP on 19 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
15 September 2017 | Secretary's details changed for Mrs Tina Suanne Hall on 15 September 2017 (1 page) |
15 September 2017 | Secretary's details changed for Mrs Tina Suanne Hall on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Kirk Thomas Hall on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Kirk Thomas Hall on 15 September 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 April 2015 | Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page) |
20 February 2015 | Company name changed sold.co.uk LTD\certificate issued on 20/02/15
|
20 February 2015 | Company name changed sold.co.uk LTD\certificate issued on 20/02/15
|
16 February 2015 | Change of name notice (2 pages) |
16 February 2015 | Change of name notice (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
11 April 2008 | Appointment terminated director thomas jordon (1 page) |
11 April 2008 | Appointment terminated secretary kirk hall (1 page) |
11 April 2008 | Secretary appointed mrs tina suanne hall (1 page) |
11 April 2008 | Secretary appointed mrs tina suanne hall (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary kirk hall (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated director thomas jordon (1 page) |
18 April 2007 | Ad 14/04/07-14/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Ad 14/04/07-14/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 27 the hawthornes beighton sheffield S20 1WA (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 27 the hawthornes beighton sheffield S20 1WA (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Incorporation (9 pages) |
17 November 2006 | Incorporation (9 pages) |