Sheffield
S10 5NW
Director Name | Mrs Linda Duckett |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(7 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sandygate Grange Drive Sheffield S10 5NW |
Director Name | Gary James Fittes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladwyns Farm Hamlet Hill Essex CM19 5JY |
Director Name | Mr Stephen Frederick Gage |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sts Health And Safety Limited Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY |
Director Name | Anthony George Ashall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladwyns Farm Hamlet Hill Essex CM19 5JY |
Registered Address | 28 Sandygate Grange Drive Sheffield S10 5NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
52 at £1 | Phillip Duckett 52.00% Ordinary |
---|---|
24 at £1 | Anthony Ashall 24.00% Ordinary |
12 at £1 | Gary Fittes 12.00% Ordinary |
12 at £1 | Stephen Gage 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,972 |
Cash | £23,838 |
Current Liabilities | £21,586 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
24 May 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 September 2017 | Termination of appointment of Anthony George Ashall as a director on 11 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Anthony George Ashall as a director on 11 September 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
28 June 2017 | Director's details changed for Mr Phillip Robert Duckett on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Phillip Robert Duckett on 28 June 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Linda Duckett as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Linda Duckett as a director on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 October 2016 | Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 28 Sandygate Grange Drive Sheffield S10 5NW on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 28 Sandygate Grange Drive Sheffield S10 5NW on 25 October 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 November 2015 | Termination of appointment of Stephen Frederick Gage as a director on 29 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Frederick Gage as a director on 29 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Gary James Fittes as a director on 29 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Gary James Fittes as a director on 29 June 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Director's details changed for Anthony George Ashall on 29 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Phillip Robert Duckett on 29 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Phillip Robert Duckett on 29 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Anthony George Ashall on 29 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Appointment of Stephen Freerick Gage as a director (3 pages) |
6 May 2010 | Appointment of Stephen Freerick Gage as a director (3 pages) |
1 April 2010 | Appointment of Anthony George Ashall as a director (3 pages) |
1 April 2010 | Appointment of Gary James Fittes as a director (3 pages) |
1 April 2010 | Appointment of Anthony George Ashall as a director (3 pages) |
1 April 2010 | Appointment of Gary James Fittes as a director (3 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|