Sheffield
S2 4DH
Secretary Name | Diane McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Andrew Geoffrey Boyles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hoots Common End Egginton Road Etwall Derbyshire DE65 6NW |
Secretary Name | Mrs Sarah Boyles |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Hoots Common End, Egginton Road Etwall Derby DE65 6NW |
Secretary Name | Business Action Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 August 2009) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Website | dcswiss.com/en |
---|---|
Email address | [email protected] |
Telephone | 0114 2939013 |
Telephone region | Sheffield |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ian Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,513 |
Cash | £256,745 |
Current Liabilities | £339,018 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
10 August 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
12 May 2023 | Notification of Diane Mclean as a person with significant control on 3 April 2023 (2 pages) |
12 May 2023 | Change of details for Mrs Diane Mclean as a person with significant control on 3 April 2023 (2 pages) |
12 May 2023 | Change of details for Mr Ian Mclean as a person with significant control on 3 April 2023 (2 pages) |
12 May 2023 | Appointment of Mr Cameron Mclean as a director on 1 May 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Ian Mclean as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Ian Mclean as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2012 | Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Diane Mclean on 1 July 2011 (1 page) |
25 July 2012 | Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages) |
25 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Secretary's details changed for Diane Mclean on 1 July 2011 (1 page) |
25 July 2012 | Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Diane Mclean on 1 July 2011 (1 page) |
25 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 August 2009 | Director's change of particulars / ian mclean / 25/08/2009 (1 page) |
27 August 2009 | Appointment terminated secretary business action LTD (1 page) |
27 August 2009 | Director's change of particulars / ian mclean / 25/08/2009 (1 page) |
27 August 2009 | Appointment terminated secretary business action LTD (1 page) |
26 August 2009 | Secretary appointed diane mclean (1 page) |
26 August 2009 | Secretary appointed diane mclean (1 page) |
21 July 2009 | Secretary appointed business action LTD (1 page) |
21 July 2009 | Secretary appointed business action LTD (1 page) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from mansfield house 57 mansfield road alfreton derbyshire DE55 7JJ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from mansfield house 57 mansfield road alfreton derbyshire DE55 7JJ (1 page) |
18 June 2009 | Appointment terminated secretary sarah boyles (1 page) |
18 June 2009 | Appointment terminated secretary sarah boyles (1 page) |
18 June 2009 | Director appointed ian mclean (1 page) |
18 June 2009 | Director appointed ian mclean (1 page) |
18 June 2009 | Appointment terminated director andrew boyles (1 page) |
18 June 2009 | Appointment terminated director andrew boyles (1 page) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |