Westfield
Sheffield
S20 8NQ
Director Name | Mr Simon Fearn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Fire Safety |
Country of Residence | England |
Correspondence Address | 612 Royal Plaza 2 Westfield Terrace Sheffield S1 4GG |
Director Name | Mr Steven Lee Daniel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Fire Safety |
Country of Residence | United Kingdom |
Correspondence Address | Carley House Carley Drive Westfield Sheffield S20 8NQ |
Secretary Name | Mr Simon Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Fire Safety |
Country of Residence | England |
Correspondence Address | 612 Royal Plaza 2 Westfield Terrace Sheffield S1 4GG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.trustfiresafety.com |
---|---|
Email address | [email protected] |
Registered Address | Carley House Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Simon Fearn & Steven Lee Daniel & Christopher Michael Cockayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,079 |
Cash | £35,690 |
Current Liabilities | £99,650 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 August 2022 | Director's details changed for Steven Lee Daniel on 17 August 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
14 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Carley House 3 Carley Drive Sheffield England to Carley House Carley Drive Westfield Sheffield S20 8NQ on 14 March 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
19 February 2016 | Registered office address changed from Carley House 3 Carley Drive Sheffield S20 8QN England to Carley House 3 Carley Drive Sheffield on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Carley House 3 Carley Drive Sheffield S20 8QN England to Carley House 3 Carley Drive Sheffield on 19 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Unit 5 New Street Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from Unit 5 New Street Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 18 February 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 July 2015 | Registration of charge 060771190001, created on 17 July 2015 (5 pages) |
20 July 2015 | Registration of charge 060771190001, created on 17 July 2015 (5 pages) |
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 February 2013 | Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
26 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
26 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
22 April 2010 | Registered office address changed from 18 Quarry Vale Road Sheffield S12 3ED on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Registered office address changed from 18 Quarry Vale Road Sheffield S12 3ED on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / steven daniel / 01/12/2008 (1 page) |
20 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / steven daniel / 01/12/2008 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (5 pages) |
1 February 2007 | Incorporation (5 pages) |