Attercliffe
Sheffield
South Yorkshire
S9 2TJ
Director Name | Mrs Diane Jane Senior |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parsley Hay Gardens Sheffield South Yorkshire S13 8NN |
Director Name | Mr Robert Andrew Senior |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
Secretary Name | Mrs Diane Jane Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parsley Hay Gardens Sheffield South Yorkshire S13 8NN |
Director Name | Mr Michael Kenneth Ebury |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2008(1 year after company formation) |
Appointment Duration | 14 years (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hopton Close Tipton West Midlands DY4 0DJ |
Director Name | Mr Andrew William Liversidge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ |
Website | www.specialisedtools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 3830110 |
Telephone region | Sheffield |
Registered Address | Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £13,765 |
Cash | £98,498 |
Current Liabilities | £1,014,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
24 September 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
27 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
30 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
5 December 2018 | Appointment of Mr Andrew William Liversidge as a director on 31 October 2018 (2 pages) |
5 December 2018 | Change of details for Mr Robert Andrew Senior as a person with significant control on 6 November 2018 (2 pages) |
5 December 2018 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2018 (1 page) |
5 December 2018 | Notification of Awl Investments Ltd as a person with significant control on 6 November 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Removal of document (1 page) |
9 November 2017 | Removal of document (1 page) |
18 October 2017 | Second filing of the annual return made up to 20 July 2014 (22 pages) |
18 October 2017 | Second filing of the annual return made up to 20 July 2013 (22 pages) |
18 October 2017 | Second filing of the annual return made up to 20 July 2014 (22 pages) |
18 October 2017 | Second filing of the annual return made up to 20 July 2013 (22 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 1 September 2012
|
6 October 2017 | Statement of capital following an allotment of shares on 1 September 2012
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
8 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Termination of appointment of Andrew William Liversidge as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Andrew William Liversidge as a director on 15 November 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Andrew William Liversage on 18 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew William Liversage on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Andrew William Liversage as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Andrew William Liversage as a director on 18 October 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2016 | Registered office address changed from , Unit 4 & 5, Coleford Road, Sheffield, S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 8 October 2016 (1 page) |
8 October 2016 | Registered office address changed from , Unit 4 & 5, Coleford Road, Sheffield, S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 8 October 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Termination of appointment of Diane Senior as a secretary (1 page) |
6 August 2012 | Termination of appointment of Diane Senior as a secretary (1 page) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from Unit C4 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from , Unit C4 Bradmarsh Business Park, Bow Bridge Close, Rotherham, South Yorkshire, S60 1BY, United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from , Unit C4 Bradmarsh Business Park, Bow Bridge Close, Rotherham, South Yorkshire, S60 1BY, United Kingdom on 23 April 2012 (1 page) |
17 February 2012 | Termination of appointment of Diane Senior as a director (1 page) |
17 February 2012 | Termination of appointment of Diane Senior as a director (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Director's details changed for Mrs Diane Jane Senior on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mrs Diane Jane Senior on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
2 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, unit C7, bradmarsh business centre, bow bridge close, rotherham, south yorkshire, S60 1BY, united kingdom (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, unit C7, bradmarsh business centre, bow bridge close, rotherham, south yorkshire, S60 1BY, united kingdom (1 page) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from unit C7, bradmarsh business centre bow bridge close rotherham south yorkshire S60 1BY united kingdom (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 October 2008 | Director appointed michael ebury (2 pages) |
2 October 2008 | Director appointed michael ebury (2 pages) |
29 September 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
11 September 2008 | Registered office changed on 11/09/2008 from, 49 parsley hay gardens, sheffield, south yorkshire, S13 8NN (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 49 parsley hay gardens sheffield south yorkshire S13 8NN (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from, 49 parsley hay gardens, sheffield, south yorkshire, S13 8NN (1 page) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of register of members (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
20 July 2007 | Incorporation (11 pages) |
20 July 2007 | Incorporation (11 pages) |