Sheffield
S9 4WQ
Director Name | Mr Gary Butterworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Alden Close Helmshire Lancashire BB4 4AX |
Director Name | Mr Matthew Partridge |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH |
Director Name | Ms Kareena Claire Prescott-Carr |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2015) |
Role | Employment & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Director Name | Mrs Nicola Louise Clough |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 March 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Director Name | Mrs Laura Pointon |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Director Name | Mr Bradley John Carr |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2017) |
Role | Assistant Accoutnant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Director Name | Mr Christopher David Robinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
Director Name | Mr Sean White |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4d Parkway Rise Sheffield S9 4WQ |
Secretary Name | UKPA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale |
Secretary Name | UKPA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2014) |
Correspondence Address | Unit 23 New Hall Hey Road Rossendale Lancashire BB4 6HH |
Website | zeva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 594929 |
Telephone region | Warrington |
Registered Address | 4d Parkway Rise Sheffield S9 4WQ |
---|---|
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 | Ffdp Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,350 |
Cash | £16,574 |
Current Liabilities | £326,985 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
12 February 2018 | Delivered on: 23 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 February 2024 | Notification of Kamaljit Singh Jittlar as a person with significant control on 8 February 2024 (2 pages) |
---|---|
26 February 2024 | Cessation of Sean White as a person with significant control on 23 February 2024 (1 page) |
26 February 2024 | Termination of appointment of Sean White as a director on 23 February 2024 (1 page) |
8 February 2024 | Appointment of Mr Kamaljit Singh Jittlar as a director on 8 February 2024 (2 pages) |
10 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England to 4D Parkway Rise Sheffield S9 4WQ on 20 May 2022 (1 page) |
15 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 January 2021 | Appointment of Mr Sean White as a director on 29 January 2021 (2 pages) |
29 January 2021 | Cessation of Christopher Robinson as a person with significant control on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Christopher David Robinson as a director on 29 January 2021 (1 page) |
29 January 2021 | Notification of Sean White as a person with significant control on 29 January 2021 (2 pages) |
19 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
23 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 August 2018 | Cessation of Bradley John Carr as a person with significant control on 1 December 2017 (1 page) |
1 August 2018 | Notification of Christopher Robinson as a person with significant control on 1 December 2017 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
23 February 2018 | Registration of charge 069706840002, created on 12 February 2018 (42 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 19 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Christopher David Robinson as a director on 2 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Bradley John Carr as a director on 2 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Bradley John Carr as a director on 2 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Christopher David Robinson as a director on 2 January 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (5 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (5 pages) |
15 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15
|
15 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15
|
19 May 2016 | Termination of appointment of Laura Pointon as a director on 30 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Laura Pointon as a director on 30 April 2016 (1 page) |
11 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
11 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
11 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
11 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
8 March 2016 | Termination of appointment of Nicola Louise Clough as a director on 4 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Nicola Louise Clough as a director on 4 March 2016 (1 page) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 May 2015 | Appointment of Mr Bradley John Carr as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Bradley John Carr as a director on 15 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Mrs Nicola Louise Clough as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Laura Pointon as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Nicola Louise Clough as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Laura Pointon as a director on 15 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Registered office address changed from 4 Webster Court Carina Park Warrington WA5 8WD to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 4 Webster Court Carina Park Warrington WA5 8WD to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 30 March 2015 (1 page) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Termination of appointment of Ukpa Secretary Limited as a secretary on 23 July 2014 (1 page) |
6 August 2014 | Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Ukpa Secretary Limited as a secretary on 23 July 2014 (1 page) |
6 August 2014 | Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 December 2013 | Termination of appointment of Matthew Partridge as a director (1 page) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders
|
23 December 2013 | Termination of appointment of Matthew Partridge as a director (1 page) |
16 December 2013 | Appointment of Ms Kareena Claire Prescott-Carr as a director (2 pages) |
16 December 2013 | Appointment of Ms Kareena Claire Prescott-Carr as a director (2 pages) |
12 July 2013 | Director's details changed for Mr Matthew Partridge on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Matthew Partridge on 11 July 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Termination of appointment of Gary Butterworth as a director (1 page) |
13 June 2013 | Appointment of Mr Matthew Partridge as a director (2 pages) |
13 June 2013 | Appointment of Mr Matthew Partridge as a director (2 pages) |
13 June 2013 | Termination of appointment of Gary Butterworth as a director (1 page) |
10 May 2013 | Registration of charge 069706840001 (26 pages) |
10 May 2013 | Registration of charge 069706840001 (26 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 October 2012 | Appointment of Ukpa Secretary Limited as a secretary (2 pages) |
19 October 2012 | Appointment of Ukpa Secretary Limited as a secretary (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom on 24 July 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
11 September 2009 | Director's change of particulars / gary butterworth / 07/09/2009 (1 page) |
11 September 2009 | Appointment terminated secretary ukpa secretary LIMITED (1 page) |
11 September 2009 | Director's change of particulars / gary butterworth / 07/09/2009 (1 page) |
11 September 2009 | Appointment terminated secretary ukpa secretary LIMITED (1 page) |
23 July 2009 | Incorporation (12 pages) |
23 July 2009 | Incorporation (12 pages) |