Dronfield
S18 2LT
Director Name | Susan Hayes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Walk Sheffield S11 9EP |
Secretary Name | Susan Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Walk Sheffield S11 9EP |
Website | smcbikes.com |
---|---|
Telephone | 0114 2525454 |
Telephone region | Sheffield |
Registered Address | 35 Walker Street Wicker Arches Sheffield South Yorkshire S3 8GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
95 at £1 | Frank Hayes 95.00% Ordinary |
---|---|
5 at £1 | Susan Hayes 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,138 |
Cash | £1,277 |
Current Liabilities | £10,070 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2024 (6 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
11 February 2019 | Delivered on: 18 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 35 - 59 walker street sheffield S3 8GZ. Outstanding |
---|---|
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 35 - 59 walker street sheffield S3 8GZ. Outstanding |
13 April 2018 | Delivered on: 24 April 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2010 | Delivered on: 27 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, the partnership and the pension scheme trustees to the chargee on any account whatsoever. Particulars: F/H l/h 35-59 walker street sheffield south yorkshire. Outstanding |
14 December 2007 | Delivered on: 17 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35-59 walker street sheffield south yorkshire. Outstanding |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Registration of charge 064206310006, created on 11 February 2019 (42 pages) |
13 February 2019 | Registration of charge 064206310005, created on 11 February 2019 (42 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 April 2018 | Registration of charge 064206310004, created on 13 April 2018 (61 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Director's details changed for Frank Hayes on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Frank Hayes on 22 April 2015 (2 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Registration of charge 064206310003 (17 pages) |
25 June 2013 | Registration of charge 064206310003 (17 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 March 2012 | Termination of appointment of Susan Hayes as a director (1 page) |
5 March 2012 | Termination of appointment of Susan Hayes as a director (1 page) |
5 March 2012 | Termination of appointment of Susan Hayes as a secretary (1 page) |
5 March 2012 | Termination of appointment of Susan Hayes as a secretary (1 page) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Frank Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2009 | Director's details changed for Susan Hayes on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Susan Hayes on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Frank Hayes on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Frank Hayes on 11 December 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 saville street sheffield south yorkshire S4 7TQ (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 saville street sheffield south yorkshire S4 7TQ (2 pages) |
5 June 2008 | Memorandum and Articles of Association (15 pages) |
5 June 2008 | Memorandum and Articles of Association (15 pages) |
21 May 2008 | Company name changed sheffield motorcycle centre (holding) LTD\certificate issued on 28/05/08 (2 pages) |
21 May 2008 | Company name changed sheffield motorcycle centre (holding) LTD\certificate issued on 28/05/08 (2 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2007 | Incorporation (17 pages) |
7 November 2007 | Incorporation (17 pages) |