Sheffield
S11 9PS
Secretary Name | Mr John Sanders Everingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mr David John Reed |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackstock Close Sheffield South Yorkshire S14 1AE |
Website | bio-vation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2679005 |
Telephone region | Sheffield |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | John Everingham 50.00% Ordinary |
---|---|
50 at £1 | Mr David John Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,515 |
Cash | £20,730 |
Current Liabilities | £165,031 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 October 2016 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mr John Sanders Everingham on 3 October 2016 (1 page) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 February 2014 | Termination of appointment of David Reed as a director (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 August 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
7 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2008 | Incorporation (17 pages) |