Sheffield
S1 2DU
Director Name | Mr Adrian Michael Arksey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Barry Kitchen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Carol Anne White |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fernbank Drive Armthorpe Doncaster South Yorkshire DN3 2HD |
Director Name | Mr Stuart Lewis Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moor End High Moor Road North Rigton North Yorkshire LS17 0AE |
Secretary Name | Nasreen Durgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | 40 Wood Street Wakefield WF1 2HL |
Director Name | Mr Malcolm Mann Meek |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fairways Property Management 356 Meadow Head Sheffield S8 7UJ |
Secretary Name | Mr Malcolm Mann Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Radcliffe Lane Scawthorpe Doncaster South Yorkshire DN5 7XS |
Director Name | Mrs Nasreen Durgan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 2009) |
Role | Solicitor |
Correspondence Address | Dover House Dover Road Holmfirth West Yorkshire HD9 2RB |
Secretary Name | Mrs Carol Ogden |
---|---|
Status | Resigned |
Appointed | 30 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Director Name | Mr Philip Stephen Strafford |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fairways Property Management 356 Meadow Head Sheffield S8 7UJ |
Secretary Name | Mr Richard Charles McDonald |
---|---|
Status | Resigned |
Appointed | 13 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mrs Katy Jane Kelly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 2021) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | C/O Fairways Property Management 356 Meadow Head Sheffield S8 7UJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Company Creations + Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 159 Hallgate Doncaster South Yorkshire DN1 3NA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Company Creations And Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Secretary Name | Inspired Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2020) |
Correspondence Address | C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
21 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
12 March 2014 | Appointment of Inspired Secretarial Services Limited as a secretary (2 pages) |
10 March 2014 | Director's details changed for Mr Malcolm Mann Meek on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Malcolm Mann Meek on 1 January 2014 (2 pages) |
6 February 2014 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF United Kingdom on 6 February 2014 (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Annual return made up to 28 June 2012 no member list (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Mann Meek on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 28 June 2011 no member list (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 December 2010 | Termination of appointment of Carol Ogden as a secretary (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 no member list (2 pages) |
13 May 2010 | Registered office address changed from White Rose 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Stuart Murray as a director (1 page) |
13 May 2010 | Appointment of Mrs Carol Ogden as a secretary (1 page) |
13 May 2010 | Termination of appointment of Malcolm Meek as a secretary (1 page) |
13 May 2010 | Termination of appointment of Company Creations and Control Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Nasreen Durgan as a secretary (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 June 2009 | Memorandum and Articles of Association (7 pages) |
19 June 2009 | Resolutions
|
11 June 2009 | Annual return made up to 18/05/09 (3 pages) |
4 February 2009 | Secretary appointed company creations and control LIMITED (1 page) |
31 January 2009 | Appointment terminated director nasreen durgan (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
23 July 2008 | Secretary appointed mr malcolm mann meek (1 page) |
23 July 2008 | Director appointed mr malcolm mann meek (1 page) |
10 June 2008 | Annual return made up to 18/05/08 (5 pages) |
30 May 2008 | Appointment terminated director carol white (1 page) |
30 May 2008 | Appointment terminated secretary company creations + control LIMITED (1 page) |
20 May 2008 | Director appointed nasreen durgan (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 December 2007 | Memorandum and Articles of Association (8 pages) |
13 December 2007 | Resolutions
|
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
18 May 2007 | Incorporation (16 pages) |