50 Woofindin Avenue
Sheffield
S11 7FG
Director Name | Julie Ann Thorpe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Website | pegaprint.com |
---|
Registered Address | Unit 2 Rother Crescent Treeton Rotherham S60 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Treeton |
Ward | Rother Vale |
Built Up Area | Treeton |
3.3k at £1 | John Savage 65.00% Ordinary |
---|---|
1.8k at £1 | Dean Richards 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,072 |
Cash | £30 |
Current Liabilities | £17,578 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2015 | Delivered on: 1 May 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
---|---|
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 May 2015 | Registration of charge 069459590001, created on 30 April 2015 (24 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Director's details changed for John Savage on 30 November 2011 (2 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 July 2010 | Registered office address changed from C/O Pega Print Ltd Unit 2 Rother Crescent Treeton Rotherham South Yorkshire S60 5QY United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from C/O Pega Print Ltd Unit 2 Rother Crescent Treeton Rotherham South Yorkshire S60 5QY United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
8 October 2009 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 8 October 2009 (1 page) |
30 July 2009 | Nc inc already adjusted 27/07/09 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Ad 27/07/09-27/07/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
29 July 2009 | Director appointed john savage logged form (1 page) |
9 July 2009 | Appointment terminated director julie thorpe (1 page) |
9 July 2009 | Director appointed john savage (2 pages) |
26 June 2009 | Incorporation (17 pages) |