Sheffield
S9 4WQ
Director Name | Mr Nigel Victor Handley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Trina Elizabeth Mitchell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow Cottage Pilhough, Rowsley Matlock DE4 2NE |
Secretary Name | Wayne Edwin Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow Cottage Pillhough Stanton In The Park Rowsley Matlock DE4 2NE |
Director Name | James William Heselden |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2010) |
Role | Company Director |
Correspondence Address | Apartment 83 K2 125 Albion Street Leeds LS25 8ES |
Director Name | Ms Jacqueline Ethel Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Linda Louise Gunby |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Edmund John Worrall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Mr Rachel Louise Dwyer |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Mr Dave Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Personal Transportation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,095 |
Cash | £245,981 |
Current Liabilities | £625,571 |
Latest Accounts | 29 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
14 September 2020 | Unaudited abridged accounts made up to 29 June 2019 (9 pages) |
---|---|
24 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 29 June 2018 (9 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Termination of appointment of Dave Smith as a director on 31 July 2018 (1 page) |
20 August 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
20 August 2019 | Termination of appointment of Rachel Louise Dwyer as a director on 31 July 2018 (1 page) |
20 August 2019 | Termination of appointment of Edmund John Worrall as a director on 31 July 2018 (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
15 May 2018 | Notification of a person with significant control statement (2 pages) |
1 May 2018 | Cessation of Glen Marshall as a person with significant control on 1 December 2017 (1 page) |
1 May 2018 | Appointment of Mr Dave Smith as a director on 1 December 2017 (2 pages) |
1 May 2018 | Appointment of Mr Nigel Victor Handley as a director on 1 July 2017 (2 pages) |
1 May 2018 | Cessation of Nigel Victor Handley as a person with significant control on 1 December 2017 (1 page) |
1 May 2018 | Cessation of Edmund John Worrall as a person with significant control on 1 December 2017 (1 page) |
1 May 2018 | Appointment of Mr Rachel Louise Dwyer as a director on 1 December 2017 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
30 March 2017 | Registered office address changed from C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH England to Parkway House 11-13 Parkway Rise Sheffield S9 4WQ on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Glen Marshall as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Glen Marshall as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Linda Louise Gunby as a director on 28 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH England to Parkway House 11-13 Parkway Rise Sheffield S9 4WQ on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Linda Louise Gunby as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Edmund John Worrall as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Jacqueline Ethel Foster as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Edmund John Worrall as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Jacqueline Ethel Foster as a director on 28 March 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 May 2016 | Registered office address changed from Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW to C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW to C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH on 10 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Company name changed segway pts LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed segway pts LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 May 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of James Heselden as a director (1 page) |
10 November 2010 | Appointment of Linda Louise Gunby as a director (2 pages) |
10 November 2010 | Termination of appointment of James Heselden as a director (1 page) |
10 November 2010 | Appointment of Jacqueline Ethel Foster as a director (2 pages) |
10 November 2010 | Appointment of Linda Louise Gunby as a director (2 pages) |
10 November 2010 | Appointment of Jacqueline Ethel Foster as a director (2 pages) |
17 September 2010 | Company name changed personal transportation systems LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed personal transportation systems LIMITED\certificate issued on 17/09/10
|
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
8 May 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
6 May 2008 | Appointment terminated director trina mitchell (1 page) |
6 May 2008 | Appointment terminated director trina mitchell (1 page) |
27 March 2008 | Director appointed james william heselden (2 pages) |
27 March 2008 | Director appointed james william heselden (2 pages) |
26 March 2008 | Secretary appointed temple secretarial LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary wayne mitchell (1 page) |
26 March 2008 | Secretary appointed temple secretarial LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary wayne mitchell (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 43 bakewell road matlock DE4 3AU (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 43 bakewell road matlock DE4 3AU (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (21 pages) |
16 May 2007 | Incorporation (21 pages) |