Sheffield
S1 2DF
Secretary Name | Mr Steven Lawrence Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandringham Place Lodge Moor Sheffield South Yorkshire S10 4NH |
Director Name | Neeraj Patel |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2008) |
Role | Systems Engineer |
Correspondence Address | 26 Oak Hill Road Sheffield South Yorkshire S7 1SH |
Director Name | Mr Paul Michael Cusack |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 March 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 Paradise Street Sheffield S1 2DF |
Secretary Name | Neeraj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2008) |
Role | Systems Engineer |
Correspondence Address | 26 Oak Hill Road Sheffield South Yorkshire S7 1SH |
Director Name | Mr Peter Kelly |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2014) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paradise Street Sheffield S1 2DF |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.localphone.com/ |
---|---|
Telephone | 020 31293129 |
Telephone region | London |
Registered Address | 4 Paradise Street Sheffield S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
557.8k at £1 | Paul Cusack 100.00% Ordinary |
---|---|
1 at £0.01 | Andrew Jordan 0.00% Ordinary A |
1 at £0.01 | Park Place Corporate Finance LLP 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £688,651 |
Cash | £1,062,386 |
Current Liabilities | £1,429,379 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
12 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
16 March 2019 | Termination of appointment of Paul Michael Cusack as a director on 16 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 February 2018 | Cessation of Paul Michael Cusack as a person with significant control on 31 August 2017 (1 page) |
19 February 2018 | Notification of Voxbeam Limited as a person with significant control on 31 August 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 June 2016 | Termination of appointment of Peter Kelly as a director on 29 November 2014 (1 page) |
23 June 2016 | Termination of appointment of Peter Kelly as a director on 29 November 2014 (1 page) |
18 May 2016 | Satisfaction of charge 060859900001 in full (1 page) |
18 May 2016 | Satisfaction of charge 060859900001 in full (1 page) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 April 2015 | Registration of charge 060859900001, created on 16 April 2015 (4 pages) |
21 April 2015 | Registration of charge 060859900001, created on 16 April 2015 (4 pages) |
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 February 2014 | Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Steven Lawrence Kay on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Steven Lawrence Kay on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Paul Michael Cusack on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Paul Michael Cusack on 22 January 2014 (2 pages) |
22 January 2014 | Appointment of Mr Peter Kelly as a director (2 pages) |
22 January 2014 | Director's details changed for Mr Steven Lawrence Kay on 22 January 2014 (2 pages) |
22 January 2014 | Appointment of Mr Peter Kelly as a director (2 pages) |
22 January 2014 | Director's details changed for Mr Steven Lawrence Kay on 22 January 2014 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
19 September 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
14 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 January 2009 | Ad 06/01/09\gbp si 29880@1=29880\gbp si [email protected]=0.02\gbp ic 527953/557833.02\ (2 pages) |
9 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
9 January 2009 | Ad 06/01/09\gbp si 29880@1=29880\gbp si [email protected]=0.02\gbp ic 527953/557833.02\ (2 pages) |
9 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
19 November 2008 | Appointment terminated director neeraj patel (1 page) |
19 November 2008 | Secretary appointed mr steven lawrence kay (1 page) |
19 November 2008 | Appointment terminated secretary neeraj patel (1 page) |
19 November 2008 | Appointment terminated secretary neeraj patel (1 page) |
19 November 2008 | Appointment terminated director neeraj patel (1 page) |
19 November 2008 | Secretary appointed mr steven lawrence kay (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Ad 03/11/08\gbp si 527952@1=527952\gbp ic 1/527953\ (2 pages) |
7 November 2008 | Statement of affairs (5 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Statement of affairs (5 pages) |
7 November 2008 | Ad 03/11/08\gbp si 527952@1=527952\gbp ic 1/527953\ (2 pages) |
7 November 2008 | Nc inc already adjusted 03/11/08 (2 pages) |
7 November 2008 | Nc inc already adjusted 03/11/08 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / steven kay / 04/10/2007 (1 page) |
28 July 2008 | Director's change of particulars / steven kay / 04/10/2007 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, broadway, sitwell grove, rotherham, south yorkshire, S60 3AY (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, broadway, sitwell grove, rotherham, south yorkshire, S60 3AY (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
23 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Company name changed gweco 349 LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed gweco 349 LIMITED\certificate issued on 03/04/07 (2 pages) |
6 February 2007 | Incorporation (12 pages) |
6 February 2007 | Incorporation (12 pages) |