Ecclesfield
Sheffield
S35 9WG
Director Name | Mr Bradley Michael Smith |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Grounds Worker |
Country of Residence | England |
Correspondence Address | 180 Church Street Ecclesfield Sheffield S35 9WG |
Secretary Name | Michelle Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Church Street Ecclesfield Sheffield S35 9WG |
Website | www.topspecgroundsmaintenance.co.uk |
---|
Registered Address | 180 Church Street Ecclesfield Sheffield S35 9WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £91,953 |
Cash | £76,658 |
Current Liabilities | £46,342 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
5 June 2023 | Cancellation of shares. Statement of capital on 3 April 2023
|
31 May 2023 | Purchase of own shares.
|
30 May 2023 | Change of details for Mr Bradley Michael Smith as a person with significant control on 3 April 2023 (2 pages) |
30 May 2023 | Cessation of Jason David Clarke as a person with significant control on 3 April 2023 (1 page) |
30 May 2023 | Termination of appointment of Jason David Clarke as a director on 3 April 2023 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 August 2022 | Change of details for Mr Bradley Michael Smith as a person with significant control on 10 December 2021 (2 pages) |
27 August 2022 | Director's details changed for Mr Bradley Michael Smith on 10 December 2021 (2 pages) |
29 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Change of details for Mr Jason David Clarke as a person with significant control on 6 April 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
25 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
11 September 2019 | Notification of Bradley Michael Smith as a person with significant control on 1 June 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Bradley Smith on 11 September 2019 (2 pages) |
11 September 2019 | Change of details for Mr Jason David Clarke as a person with significant control on 1 June 2019 (2 pages) |
11 September 2019 | Cessation of Michelle Clarke as a person with significant control on 1 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Michelle Clarke as a secretary on 1 July 2019 (1 page) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Appointment of Mr Bradley Smith as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Bradley Smith as a director on 1 May 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Secretary's details changed for Michelle Clarke on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Jason David Clarke on 27 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Michelle Clarke on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Unit 8a, Niagara Road Wadsley Bridge Sheffield S6 1LU to 180 Church Street Ecclesfield Sheffield S35 9WG on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Unit 8a, Niagara Road Wadsley Bridge Sheffield S6 1LU to 180 Church Street Ecclesfield Sheffield S35 9WG on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Jason David Clarke on 27 January 2016 (2 pages) |
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 June 2014 | Amended accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Amended accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 November 2009 | Director's details changed for Jason David Clarke on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Jason David Clarke on 13 November 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
31 October 2007 | Incorporation (12 pages) |
31 October 2007 | Incorporation (12 pages) |