Prince Of Wales Road
Sheffield
S9 4EX
Director Name | Jean-Pierre Rorive |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Avenue Greiner Seraing 410 |
Director Name | Thomas Fournier |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Du Bois Chaland Lisses Evry Cedex 91029 |
Director Name | Mrs Lindsey Anne Mills |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mr Martin John Dootson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mr Graham Leslie Cofield |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Richard Alan Carr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mr Anthony Gerard Hague |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Christian Lee Fletcher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Secretary Name | Alison Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mrs Lisa Carr |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Christophe Yves Lhotellier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2019) |
Role | France |
Country of Residence | France |
Correspondence Address | 55 Rue Bois Chaland Cs 50353 91029 Evry Cedex France |
Director Name | Alain Bertrand Lovambac |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Bois Chaland Cs 50353 91029 Evry Cedex France |
Director Name | Andrew Philip Mott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Rue Bois Chaland Cs 50353 91029 Evry Cedex France |
Director Name | Mr Jean Henri Gourp |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2018(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Building Number 5, Davy Industrial Park Prince Of Sheffield S9 4EX |
Director Name | Mr Martin Stuart Berry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5, Davy Industrial Park Prince Of Sheffield S9 4EX |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield South Yorkshire S35 2PY |
Website | mechancranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01397 704101 |
Telephone region | Fort William |
Registered Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
21.8k at £0.01 | Richard Alan Carr & Lisa Carr 50.00% Ordinary B |
---|---|
21.8k at £0.01 | Zahir Altaf 50.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £277,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
15 November 2017 | Cessation of Zahir Altaf as a person with significant control on 1 March 2017 (1 page) |
15 November 2017 | Notification of Alain Bertrand Lovambac as a person with significant control on 1 March 2017 (2 pages) |
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 November 2017 | Cessation of Richard Alan Carr as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Cessation of Lisa Carr as a person with significant control on 6 April 2016 (1 page) |
19 June 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
17 June 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
15 May 2017 | Termination of appointment of Alison Bradshaw as a secretary on 4 May 2017 (2 pages) |
5 April 2017 | Second filing of the annual return made up to 3 February 2015 (23 pages) |
5 April 2017 | Second filing of the annual return made up to 3 February 2013 (23 pages) |
5 April 2017 | Second filing of the annual return made up to 3 February 2014 (23 pages) |
5 April 2017 | Second filing of the annual return made up to 3 February 2016 (23 pages) |
5 April 2017 | Second filing of the annual return made up to 3 February 2012 (23 pages) |
5 April 2017 | Second filing of the annual return made up to 10 July 2011 (23 pages) |
28 March 2017 | Appointment of Christophe Yves Lhotellier as a director on 1 March 2017 (3 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
21 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Termination of appointment of Lisa Carr as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Alain Bertrand Lovambac as a director on 1 March 2017 (3 pages) |
17 March 2017 | Appointment of Andrew Philip Mott as a director on 1 March 2017 (3 pages) |
15 March 2017 | Resolutions
|
23 February 2017 | Annual return made up to 10 July 2008 with a full list of shareholders (11 pages) |
23 February 2017 | Annual return made up to 10 July 2009 with a full list of shareholders (11 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
13 January 2017 | Cancellation of shares. Statement of capital on 14 March 2014
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Cancellation of shares. Statement of capital on 6 April 2011
|
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 January 2015 | Registered office address changed from , Sir John Brown Building Davy Industrial Park, Prince of Wales Road, Sheffield, South Yorkshire, S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from , Building Number 5 Building Number 5 Davy Industrial Park, Prince of Wales Road, Sheffield, S9 4EX, England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
24 July 2014 | Director's details changed for Zahir Altaf on 24 July 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
19 March 2014 | Termination of appointment of Graham Cofield as a director (1 page) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (6 pages) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Appointment of Mrs Lisa Carr as a director (2 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
18 May 2011 | Termination of appointment of Anthony Hague as a director (1 page) |
18 May 2011 | Termination of appointment of Christian Fletcher as a director (1 page) |
11 May 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Director's details changed for Mr Anthony Gerard Hague on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Anthony Gerard Hague on 1 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page) |
2 March 2011 | Director's details changed for Zahir Altaf on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Zahir Altaf on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Lee Fletcher on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Lee Fletcher on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page) |
2 March 2011 | Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages) |
30 July 2010 | Director's details changed for Christian Lee Fletcher on 10 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
30 June 2010 | Change of share class name or designation (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from, c/o mechan LIMITED thorncliffe, park newton chambers road, chapeltown sheffield, S35 2PH (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o mechan LIMITED thorncliffe park newton chambers road chapeltown sheffield S35 2PH (1 page) |
22 June 2009 | Company name changed hs (572) LIMITED\certificate issued on 23/06/09 (2 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
20 May 2008 | Appointment terminated secretary h s secretaries LIMITED (1 page) |
20 May 2008 | Secretary appointed alison bradshaw (1 page) |
2 May 2008 | Resolutions
|
7 December 2007 | Statement of affairs (10 pages) |
7 December 2007 | Ad 24/08/07--------- £ si [email protected]=267 £ ic 4/271 (2 pages) |
16 November 2007 | Resolutions
|
10 July 2007 | Incorporation (22 pages) |