Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary Name | Panoptix Limted (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2009(1 year after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Cooper Finch Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(1 day after company formation) |
Appointment Duration | 1 year (resigned 08 April 2009) |
Correspondence Address | Wards Court 203 Ecclesall Raod Sheffield South Yorkshire S11 8HW |
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 at £1 | Mr Craig Michael Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,644,863 |
Cash | £35,174 |
Current Liabilities | £251,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 furnival road sheffield south yorkshire, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 October 2008 | Delivered on: 29 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 October 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
6 October 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
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) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Panoptix Limted on 3 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Appointment of Panoptix Limted as a secretary (1 page) |
8 April 2010 | Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page) |
8 April 2010 | Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page) |
8 April 2010 | Appointment of Panoptix Limted as a secretary (1 page) |
12 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from wharf house victoria quays sheffield S2 5SY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from wharf house victoria quays sheffield S2 5SY (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from mcvey associates LIMITED wards court 203 ecclesall road sheffield S11 8HW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from mcvey associates LIMITED wards court 203 ecclesall road sheffield S11 8HW (1 page) |
16 April 2008 | Secretary appointed cooper finch associates LIMITED (1 page) |
16 April 2008 | Secretary appointed cooper finch associates LIMITED (1 page) |
15 April 2008 | Director appointed craig michael hibbert (2 pages) |
15 April 2008 | Director appointed craig michael hibbert (2 pages) |
9 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 April 2008 | Incorporation (6 pages) |
3 April 2008 | Incorporation (6 pages) |