Barnsley
S70 1QR
Director Name | Mr Peter Nicholas Broomhead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Suite 6, Unit 1 Meadowhall Riverside Meadowhall Ro Sheffield S9 1BW |
Secretary Name | Dawn Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 West View Barnsley S70 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sleath.co.uk |
---|
Registered Address | Suite 6, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £168,753 |
Cash | £153,874 |
Current Liabilities | £56,959 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
17 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
1 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England to Suite 6, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Peter Nicholas Broomhead on 20 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Peter Nicholas Broomhead on 20 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW England to Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW on 27 April 2021 (1 page) |
26 April 2021 | Registered office address changed from 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW on 26 April 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Notification of Peter Nicholas Broomhead as a person with significant control on 1 August 2016 (2 pages) |
7 November 2017 | Notification of Peter Nicholas Broomhead as a person with significant control on 1 August 2016 (2 pages) |
7 November 2017 | Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 7 November 2017 (1 page) |
26 September 2017 | Director's details changed for Peter Nicholas Broomhead on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Peter Nicholas Broomhead on 26 September 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 May 2016 | Registered office address changed from 2a Hounsfield Road Sheffield South Yorkshire S3 7RF to 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 2a Hounsfield Road Sheffield South Yorkshire S3 7RF to 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX England to 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX England to 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 18 May 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Peter Nicholas Broomhead on 31 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Peter Nicholas Broomhead on 31 January 2014 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
14 July 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 November 2009 | Director's details changed for Mark Basil Lawton on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Peter Nicholas Broomhead on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Basil Lawton on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Peter Nicholas Broomhead on 20 November 2009 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
31 July 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New secretary appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New secretary appointed (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Director resigned (1 page) |