Sheffield
S4 7YA
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Simon John Turner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Thomas Barney Casswell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Secretary Name | Mr Brian Anthony McVey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sunningdale Mount Sheffield South Yorkshire S11 9HA |
Director Name | Mr Christopher Paul Lowe |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Website | monaghans.co.uk |
---|---|
Telephone | 0114 2492000 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1.1k at £1 | Rixil Services LTD 70.00% Ordinary |
---|---|
75 at £1 | Christopher Lowe 5.00% Ordinary |
75 at £1 | Simon Hirst 5.00% Ordinary |
300 at £1 | Simon Turner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,358 |
Cash | £384,980 |
Current Liabilities | £735,420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
17 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 April 2008 | Delivered on: 23 April 2008 Persons entitled: Rixil Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2023 | Confirmation statement made on 17 December 2023 with updates (5 pages) |
---|---|
8 December 2023 | Appointment of Mr Thomas Barney Casswell as a director on 1 November 2023 (2 pages) |
21 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
28 June 2021 | Director's details changed for Mr Simon John Turner on 18 June 2021 (2 pages) |
21 April 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
13 January 2021 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
12 January 2021 | Change of share class name or designation (2 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (27 pages) |
16 December 2020 | Termination of appointment of Christopher Paul Lowe as a director on 22 September 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
24 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
5 January 2017 | Appointment of Mr Christopher Paul Lowe as a director on 1 January 2016 (2 pages) |
5 January 2017 | Appointment of Mr Christopher Paul Lowe as a director on 1 January 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 May 2016 | Registration of charge 064554530002, created on 17 May 2016 (42 pages) |
19 May 2016 | Registration of charge 064554530002, created on 17 May 2016 (42 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 December 2013 | Amending form 288A for simon richard hirst (2 pages) |
24 December 2013 | Amending form 288A for simon richard hirst (2 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Simon Hirst on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Simon Hirst on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Simon Hirst on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Simon John Turner on 26 August 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Simon John Turner on 26 August 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon Hirst on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Simon Hirst on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Simon Hirst on 2 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
30 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
20 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield S2 5SY united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield S2 5SY united kingdom (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 May 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
30 May 2008 | Appointment terminated secretary brian mcvey (1 page) |
30 May 2008 | Appointment terminated secretary brian mcvey (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from wards court 203 ecclesall road sheffield S11 8HW (1 page) |
13 May 2008 | Director appointed simon hirst (1 page) |
13 May 2008 | Director appointed simon turner (1 page) |
13 May 2008 | Director appointed simon hirst (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from wards court 203 ecclesall road sheffield S11 8HW (1 page) |
13 May 2008 | Director appointed simon turner (1 page) |
8 May 2008 | Ad 17/04/08\gbp si 225@1=225\gbp ic 700/925\ (2 pages) |
8 May 2008 | Ad 17/04/08\gbp si 225@1=225\gbp ic 700/925\ (2 pages) |
2 May 2008 | Ad 16/04/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Ad 16/04/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2007 | Incorporation (20 pages) |
17 December 2007 | Incorporation (20 pages) |