Sheffield
S8 8LL
Director Name | Mr Steven Anthony Furniss |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Twentywell Lane Sheffield S17 4QB |
Secretary Name | Mr Ryan Michael Maddocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 77 Hemsworth Road Sheffield S8 8LL |
Secretary Name | Joanne Fruen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Nook Cottage 155 Carr Lane Dronfield Derbyshire S18 8XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ami-sheffield.co.uk |
---|---|
Telephone | 01246 413378 |
Telephone region | Chesterfield |
Registered Address | 12b Orgreave Close Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Ryan Michael Maddocks 21.53% Ordinary |
---|---|
76 at £1 | Steven Anthony Furniss 21.53% Ordinary |
50 at £1 | Charlotte Maddocks 14.16% Ordinary B |
50 at £1 | Jenna Furniss 14.16% Ordinary B |
50 at £1 | Ryan Michael Maddocks 14.16% Ordinary B |
50 at £1 | Steven Anthony Furniss 14.16% Ordinary B |
1 at £1 | Joanne Fruen 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,329 |
Cash | £18,849 |
Current Liabilities | £357,921 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
20 November 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 November 2019 | Change of details for Mr Steven Anthony Furniss as a person with significant control on 6 November 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mr Steven Anthony Furniss on 30 March 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 August 2017 | Secretary's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (1 page) |
10 August 2017 | Change of details for Mr Ryan Michael Maddocks as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (1 page) |
10 August 2017 | Change of details for Mr Ryan Michael Maddocks as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Registered office address changed from Unit 12a Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP to 12B Orgreave Close Sheffield S13 9NP on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 12a Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP to 12B Orgreave Close Sheffield S13 9NP on 5 January 2017 (1 page) |
22 November 2016 | Registration of charge 062283650001, created on 18 November 2016 (8 pages) |
22 November 2016 | Registration of charge 062283650001, created on 18 November 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 November 2014 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Unit 14 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP England on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Unit 14 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP England on 25 January 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Registered office address changed from 12a Callywhite Lane Dronfield Derbyshire S18 2XP United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 12a Callywhite Lane Dronfield Derbyshire S18 2XP United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Registered office address changed from 6a Station Road Eckington Sheffield South Yorkshire S21 4FX on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 6a Station Road Eckington Sheffield South Yorkshire S21 4FX on 14 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
5 September 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Director's details changed for Ryan Michael Maddocks on 26 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Ryan Michael Maddocks on 26 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2010 (1 page) |
4 May 2010 | Director's details changed for Steven Anthony Furniss on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ryan Michael Maddocks on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ryan Michael Maddocks on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Anthony Furniss on 26 April 2010 (2 pages) |
19 February 2010 | Registered office address changed from 185 Fraser Road Sheffield S8 0JP on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 185 Fraser Road Sheffield S8 0JP on 19 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 July 2009 | Amending 88(2) (2 pages) |
28 July 2009 | Amending 88(2) (2 pages) |
28 July 2009 | Amending 88(2) (2 pages) |
28 July 2009 | Amending 88(2) (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 July 2009 | Secretary appointed mr ryan michael maddocks (1 page) |
13 July 2009 | Secretary appointed mr ryan michael maddocks (1 page) |
13 July 2009 | Ad 01/07/09\part-paid \gbp si 50@1=50\gbp ic 103/153\ (2 pages) |
13 July 2009 | Ad 15/06/09\part-paid \gbp si 100@1=100\gbp ic 3/103\ (2 pages) |
13 July 2009 | Ad 01/07/09\part-paid \gbp si 50@1=50\gbp ic 103/153\ (2 pages) |
13 July 2009 | Ad 15/06/09\part-paid \gbp si 100@1=100\gbp ic 3/103\ (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 183-185 fraser road sheffield S8 0JP (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 183-185 fraser road sheffield S8 0JP (2 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
10 October 2008 | Return made up to 26/04/08; full list of members (7 pages) |
10 October 2008 | Return made up to 26/04/08; full list of members (7 pages) |
18 September 2008 | Appointment terminated secretary joanne fruen (1 page) |
18 September 2008 | Appointment terminated secretary joanne fruen (1 page) |
26 June 2007 | Ad 26/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2007 | Ad 26/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
26 April 2007 | Incorporation (16 pages) |
26 April 2007 | Incorporation (16 pages) |