Sheffield
South Yorkshire
S9 2TX
Director Name | Mr Philip Stephen Whitehouse |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Horton Court, Hortonwood 50 Telford Shropshire TF1 7GY |
Director Name | Mr Andrew James Arnold |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathodic Protection Co Ltd Venture Way Grantham Lincolnshire NG31 7XS |
Director Name | Ross Valdon Fielding |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathodic Protection Co Ltd Venture Way Grantham Lincolnshire NG31 7XS |
Secretary Name | Philip Antony Righton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ |
Director Name | Mr Roger Eric Hostombe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX |
Registered Address | Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
20 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Notification of Gralexson Holdings Ltd as a person with significant control on 23 March 2018 (2 pages) |
25 May 2018 | Cessation of Hostombe Group Limited as a person with significant control on 23 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Roger Eric Hostombe as a director on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Christian Edwin Simpson as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Christian Edwin Simpson as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Roger Eric Hostombe as a director on 20 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Venture Way Grantham Lincolnshire NG31 7XS United Kingdom to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Venture Way Grantham Lincolnshire NG31 7XS United Kingdom to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 19 January 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
2 February 2016 | Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 January 2016 | Termination of appointment of Philip Antony Righton as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Philip Antony Righton as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Termination of appointment of Ross Fielding as a director (1 page) |
21 March 2012 | Termination of appointment of Philip Whitehouse as a director (1 page) |
21 March 2012 | Termination of appointment of Ross Fielding as a director (1 page) |
21 March 2012 | Appointment of Mr Roger Eric Hostombe as a director (2 pages) |
21 March 2012 | Termination of appointment of Philip Whitehouse as a director (1 page) |
21 March 2012 | Termination of appointment of Andrew Arnold as a director (1 page) |
21 March 2012 | Termination of appointment of Andrew Arnold as a director (1 page) |
21 March 2012 | Appointment of Mr Roger Eric Hostombe as a director (2 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Philip Stephen Whitehouse on 17 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Ross Valdon Fielding on 17 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Ross Valdon Fielding on 17 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Philip Stephen Whitehouse on 17 January 2011 (2 pages) |
9 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 November 2010 | Appointment of Philip Antony Righton as a secretary (3 pages) |
11 November 2010 | Appointment of Philip Antony Righton as a secretary (3 pages) |
5 November 2010 | Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Ross Valdon Fielding as a director (3 pages) |
5 November 2010 | Appointment of Mr Andrew James Arnold as a director (3 pages) |
5 November 2010 | Appointment of Ross Valdon Fielding as a director (3 pages) |
5 November 2010 | Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Mr Andrew James Arnold as a director (3 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|