Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | mechan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01397 704101 |
Telephone region | Fort William |
Registered Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Gerard Hague 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
22 February 2017 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 August 2011 | Company name changed zonegreen LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed zonegreen uk LTD\certificate issued on 21/06/11
|
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (10 pages) |
5 October 2009 | Appointment of Mr Anthony Gerard Hague as a director (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from thorncliffe park estate newton chambers road chapeltown sheffield S35 2PH (1 page) |
16 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 February 2009 | Incorporation (9 pages) |