Sheffield
S8 0EX
Director Name | Mr Neil Hayter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 6 Hutcliffe Wood Road Sheffield S8 0EX |
Secretary Name | Mrs Maxine Lesley Hayter |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Retail Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Hutcliffe Wood Road Sheffield S8 0EX |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road, Chester Green Derby Derbyshire DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road, Chester Green Derby Derbyshire DE1 3RA |
Website | www.sheffieldblinds.co.uk/ |
---|---|
Telephone | 0114 2363100 |
Telephone region | Sheffield |
Registered Address | 6 Hutcliffe Wood Road Sheffield S8 0EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
50 at £1 | Maxine Lesley Hayter 50.00% Ordinary |
---|---|
50 at £1 | Neil Hayter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,615 |
Current Liabilities | £37,929 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
10 September 2007 | Delivered on: 21 September 2007 Persons entitled: Turner Investments Limited Classification: Rent deposit deed Secured details: Three months rent plus vat due or to become due from the company to. Particulars: Rent deposit. See the mortgage charge document for full details. Outstanding |
---|
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 June 2017 | Notification of Maxine Lesley Hayter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Neil Hayter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Maxine Lesley Hayter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Neil Hayter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Secretary's details changed for Maxine Lesley Hayter on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Neil Hayter on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Maxine Lesley Hayter on 6 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Secretary's details changed for Maxine Lesley Hayter on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Neil Hayter on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Maxine Lesley Hayter on 6 July 2016 (2 pages) |
17 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
17 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2010 | Director's details changed for Neil Hayter on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Maxine Lesley Hayter on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neil Hayter on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Maxine Lesley Hayter on 27 June 2010 (2 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 22 ullswater drive dronfield woodhouse dronfield derbyshire S18 8PN (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 22 ullswater drive dronfield woodhouse dronfield derbyshire S18 8PN (1 page) |
27 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 August 2008 | Ad 27/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
26 August 2008 | Ad 27/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
25 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |