Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mrs Amanda Huddlestone |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 27 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr John Oakes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springfield Road Aughton Ormskirk L39 6ST |
Director Name | Mr Matthew Richard Irving |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lancashire Road Knowsley Liverpool L33 7TU |
Director Name | Mr Lee Paul Caffrey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Ronald John McLean |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lancashire Road Knowsley Liverpool L33 7TU |
Director Name | Mr John James Dodd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Franz Thiele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 04 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | kmearchitectural.com |
---|---|
Email address | [email protected] |
Telephone | 0151 5455075 |
Telephone region | Liverpool |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Lee Caffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£682,247 |
Cash | £5,518 |
Current Liabilities | £796,213 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Register(s) moved to registered inspection location Signet House Europa View Sheffield S9 1XH (1 page) |
15 June 2016 | Director's details changed for Amanda Huddlestone on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Richard Charles Monro on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ian Jackson on 15 June 2016 (2 pages) |
15 June 2016 | Register inspection address has been changed to Signet House Europa View Sheffield S9 1XH (1 page) |
15 June 2016 | Secretary's details changed for Richard Charles Monro on 15 June 2016 (1 page) |
18 January 2016 | Appointment of Amanda Huddlestone as a director on 4 January 2016 (2 pages) |
14 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
14 January 2016 | Registered office address changed from East Lancashire Road Knowsley Liverpool L33 7TU to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of John James Dodd as a director on 4 January 2016 (1 page) |
14 January 2016 | Termination of appointment of John James Dodd as a director on 4 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Franz Thiele as a director on 4 January 2016 (1 page) |
14 January 2016 | Appointment of Ian Jackson as a director on 4 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Lee Paul Caffrey as a director on 4 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Lee Paul Caffrey as a director on 4 January 2016 (1 page) |
14 January 2016 | Appointment of Richard Charles Monro as a secretary on 4 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Franz Thiele as a director on 4 January 2016 (1 page) |
14 January 2016 | Appointment of Ian Jackson as a director on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Richard Charles Monro as a secretary on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Richard Charles Monro as a director on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Richard Charles Monro as a director on 4 January 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 March 2014 | Cancellation of shares. Statement of capital on 11 March 2014
|
11 March 2014 | Purchase of own shares. (3 pages) |
11 March 2014 | Resolutions
|
28 February 2014 | Termination of appointment of Matthew Irving as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Franz Thiele as a director (2 pages) |
3 October 2012 | Termination of appointment of Ronald Mclean as a director (1 page) |
12 September 2012 | Director's details changed for Mr Ronald John Mclean on 27 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Mr Lee Paul Caffrey on 27 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr John James Dodd on 27 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Matthew Richard Irving on 27 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Lee Paul Caffrey on 27 August 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 May 2012 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY United Kingdom on 17 May 2012 (1 page) |
15 May 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Appointment of Mr John James Dodd as a director (2 pages) |
11 April 2011 | Appointment of Mr Ronald John Mclean as a director (2 pages) |
17 February 2011 | Company name changed north west capital ventures LIMITED\certificate issued on 17/02/11
|
16 February 2011 | Termination of appointment of John Oakes as a director (1 page) |
16 February 2011 | Appointment of Mr Matthew Richard Irving as a director (2 pages) |
16 February 2011 | Appointment of Mr Lee Paul Caffrey as a director (2 pages) |
27 August 2010 | Incorporation (20 pages) |