St David's House
Waterthorpe
Sheffield
S20 7HT
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Lauren Ruth Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Fairfield Heights 274 Fulwood Road Sheffield South Yorkshire S10 3BN |
Director Name | Martin William Russell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 112 Low Road Sheffield South Yorkshire S6 5FZ |
Secretary Name | Mrs Catherine Ann Woollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2009) |
Role | Financial Controller |
Correspondence Address | 106 Westwick Road Sheffield S8 7BX |
Director Name | Mr John Horton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mrs Nicola Davis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Orgreave Drive Handsworth Sheffield S13 9NR |
Website | spaceinsheffield.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | St David's House Ground Floor St David's House Waterthorpe Sheffield S20 7HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
1 at £1 | Amefa Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 August 2021 | Registered office address changed from Unit 2 Orgreave Drive Handsworth Sheffield S13 9NR to St David's House Ground Floor St David's House Waterthorpe Sheffield S20 7HT on 20 August 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
8 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 April 2018 | Cessation of Nicola Davis as a person with significant control on 15 May 2017 (1 page) |
12 April 2018 | Notification of Stefan Lee Buckley as a person with significant control on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page) |
15 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 September 2016 | Termination of appointment of John Horton as a director on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of John Horton as a director on 5 September 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 December 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
17 December 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Registered office address changed from Unit 2 Orgreave Drive Sheffield S13 9NR England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Unit 2 Orgreave Drive Sheffield S13 9NR England on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 23 April 2013 (1 page) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Termination of appointment of Catherine Woollen as a secretary (1 page) |
1 December 2009 | Appointment of Mr John Horton as a director (2 pages) |
1 December 2009 | Termination of appointment of Catherine Woollen as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Russell as a director (1 page) |
1 December 2009 | Appointment of Mr John Horton as a director (2 pages) |
1 December 2009 | Termination of appointment of Martin Russell as a director (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 August 2008 | Memorandum and Articles of Association (9 pages) |
27 August 2008 | Memorandum and Articles of Association (9 pages) |
13 August 2008 | Company name changed hlw 363 LIMITED\certificate issued on 21/08/08 (3 pages) |
13 August 2008 | Company name changed hlw 363 LIMITED\certificate issued on 21/08/08 (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
7 July 2008 | Secretary appointed catherine ann woollen (3 pages) |
7 July 2008 | Director appointed martin william russell (2 pages) |
7 July 2008 | Director appointed martin william russell (2 pages) |
7 July 2008 | Appointment terminated secretary lauren fulcher (1 page) |
7 July 2008 | Appointment terminated director roger dyson (1 page) |
7 July 2008 | Appointment terminated director roger dyson (1 page) |
7 July 2008 | Secretary appointed catherine ann woollen (3 pages) |
7 July 2008 | Appointment terminated secretary lauren fulcher (1 page) |
2 April 2008 | Incorporation (14 pages) |
2 April 2008 | Incorporation (14 pages) |