Millhouses
Sheffield
South Yorkshire
S7 2QE
Director Name | Shaun Edward Mellor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Cockermouth Farm Off Long Lane Flockton Moor West Yorkshire WF4 4BS |
Secretary Name | Shaun Edward Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Cockermouth Lane Flockton Moor Wakefield West Yorkshire WF4 4BS |
Registered Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£224 |
Cash | £39 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
1 July 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 June 2022 | Director's details changed for Mr Stuart Alexander Vitty on 12 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Stuart Alexander Vitty on 6 January 2021 (2 pages) |
7 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 May 2020 | Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 25 April 2019 (1 page) |
15 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
15 April 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
15 April 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
31 May 2012 | Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom (1 page) |
31 May 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
31 May 2012 | Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom (1 page) |
31 May 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
11 July 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 May 2010 | Director's details changed for Stuart Alexander Vitty on 15 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Alexander Vitty on 15 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
6 May 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 April 2009 | Annual return made up to 15/04/09 (2 pages) |
23 April 2009 | Annual return made up to 15/04/09 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 4 westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 4 westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
15 April 2008 | Incorporation (25 pages) |
15 April 2008 | Incorporation (25 pages) |