Sheffield
S4 7QQ
Secretary Name | Mr Gilbert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Waller Road Walkley Sheffield South Yorkshire S6 5DP |
Website | www.showkoi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2494854 |
Telephone region | Sheffield |
Registered Address | Unit 7 Atlas Way Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | David Hartley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
31 October 2017 | Delivered on: 8 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
31 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 November 2017 | Registration of charge 069471960001, created on 31 October 2017 (26 pages) |
8 November 2017 | Registration of charge 069471960001, created on 31 October 2017 (26 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of David Hartley as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of David Hartley as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 7 Atlas Way Sheffield S4 7QQ England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 7 Atlas Way Sheffield S4 7QQ England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Hartley on 1 August 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr David Hartley on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Hartley on 1 August 2012 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr David Hartley on 29 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr David Hartley on 29 June 2010 (2 pages) |
29 June 2009 | Incorporation (11 pages) |
29 June 2009 | Incorporation (11 pages) |