Sheffield
S11 8FT
Director Name | Mr David Scott Hinchliffe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega Court 360 Cemetery Road Sheffield S11 8FT |
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN |
Website | primesiteuk.co.uk |
---|
Registered Address | Primesite UK Limited Omega Court 360 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Primesite Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,299 |
Cash | £9 |
Current Liabilities | £118,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
30 July 2012 | Delivered on: 2 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the ground and lower ground floor together with first and upper floors of 159/165 west street sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 November 2020 | Cessation of Primesite Uk Limited as a person with significant control on 1 November 2020 (1 page) |
30 November 2020 | Notification of Primesite Group Limited as a person with significant control on 1 November 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Company name changed acorn business centres (sheffield) LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Company name changed acorn business centres (sheffield) LIMITED\certificate issued on 19/03/12
|
16 March 2012 | Appointment of Mr David Scott Hinchliffe as a director (2 pages) |
16 March 2012 | Termination of appointment of Michael Nelson as a director (1 page) |
16 March 2012 | Termination of appointment of Michael Nelson as a director (1 page) |
16 March 2012 | Appointment of Mr David Ernest Hinchliffe as a director (2 pages) |
16 March 2012 | Appointment of Mr David Ernest Hinchliffe as a director (2 pages) |
16 March 2012 | Appointment of Mr David Scott Hinchliffe as a director (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 27 September 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Director's details changed for Mr Michael John Nelson on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Michael John Nelson on 18 June 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Michael John Nelson on 17 February 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Michael John Nelson on 17 February 2010 (2 pages) |
18 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
13 February 2009 | Incorporation (12 pages) |
13 February 2009 | Incorporation (12 pages) |