Crookes
Sheffield
South Yorkshire
S10 5BZ
Director Name | Mr Steven Mathew Dudley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | It Software |
Country of Residence | England |
Correspondence Address | Green Lea Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Secretary Name | Mr David Michael Dudley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Weston View Crookes Sheffield South Yorkshire S10 5BZ |
Director Name | Mr Anthony William Jenkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chapel Street Mosborough Sheffield S20 5BT |
Telephone | 0114 2514222 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 1 Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Chris Steer & Jill Steer 8.70% Ordinary |
---|---|
2 at £1 | David Dudley 8.70% Ordinary |
2 at £1 | David Michael Dudley & Jean Dudley 8.70% Ordinary |
2 at £1 | Eric Barnes & Gail Barnes 8.70% Ordinary |
1 at £1 | Anthony William Jenkins 4.35% Ordinary |
1 at £1 | Claire Johnson 4.35% Ordinary |
1 at £1 | David Jenkinson 4.35% Ordinary |
1 at £1 | Jack Bradley 4.35% Ordinary |
1 at £1 | John Ripley 4.35% Ordinary |
1 at £1 | Lee Doona & Esther Doona 4.35% Ordinary |
1 at £1 | Lee Hotchin & Darren Hotchin 4.35% Ordinary |
1 at £1 | Lee Wornsop 4.35% Ordinary |
1 at £1 | Louise Cartwright & Samuel Reaney 4.35% Ordinary |
1 at £1 | Moss House Developments LTD 4.35% Ordinary |
1 at £1 | Nigel Cowell 4.35% Ordinary |
1 at £1 | Richard Blackburn & Simon Blackburn & Bruce Blackburn 4.35% Ordinary |
1 at £1 | Robert Cooper & Jacqueline Cooper 4.35% Ordinary |
1 at £1 | Vincent Marsden & Andrea Marsden 4.35% Ordinary |
1 at £1 | Ziggy Durber 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £10,856 |
Current Liabilities | £15,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Termination of appointment of Anthony Jenkins as a director (1 page) |
23 July 2010 | Termination of appointment of Anthony Jenkins as a director (1 page) |
23 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Incorporation (34 pages) |
21 May 2007 | Incorporation (34 pages) |