Oughtibridge
Sheffield
South Yorkshire
S35 0JX
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 10 Clough Grove Oughtibridge Sheffield S35 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stocksbridge and Upper Don |
Built Up Area | Oughtibridge |
1 at £1 | Michelle Dell 50.00% Ordinary |
---|---|
1 at £1 | Wayne Philip Rayworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,509 |
Cash | £2,401 |
Current Liabilities | £4,360 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
26 September 2007 | Delivered on: 2 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
18 May 2016 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to 10 Clough Grove Oughtibridge Sheffield S35 0JX on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to 10 Clough Grove Oughtibridge Sheffield S35 0JX on 18 May 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2007 | Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |