Renishaw
Sheffield
S Yorks
S21 3WH
Director Name | Mr Andrew Geoffrey Vernon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2009(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House Renishaw Sheffield S Yorks S21 3WA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
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 | Andrew Geoffrey Vernon 50.00% Ordinary |
---|---|
1 at £1 | Dale Powell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,730 |
Cash | £7,110 |
Current Liabilities | £3,404 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
31 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2023 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
15 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
13 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2009 | Appointment of Andrew Geoffrey Vernon as a director (3 pages) |
3 December 2009 | Appointment of Andrew Geoffrey Vernon as a director (3 pages) |
3 December 2009 | Appointment of Dale Powell as a director (3 pages) |
3 December 2009 | Appointment of Dale Powell as a director (3 pages) |
15 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2009 | Incorporation (31 pages) |
15 October 2009 | Incorporation (31 pages) |