Sheffield
S1 4FS
Director Name | Mr Peter Longbottom |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Alpha House Carver Street Sheffield S1 4FS |
Director Name | Mr Matthew Christopher Atkins |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Alpha House Carver Street Sheffield S1 4FS |
Director Name | Mr Peter Longbottom |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Plymouth Road Sheffield South Yorkshire S7 2e |
Website | visualwind.com |
---|---|
Email address | [email protected] |
Telephone | 0114 3830018 |
Telephone region | Sheffield |
Registered Address | New Oxford House 30 Barkers Pool Sheffield S1 2HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Christopher Longbottom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,745 |
Cash | £1,136 |
Current Liabilities | £5,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
9 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Mr Matthew Christopher Atkins as a director on 22 August 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 October 2018 | Notification of Peter Longbottom as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Change of details for Mr Christopher Longbtotom as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Registered office address changed from Parkhead House Carver Street Sheffield S1 4FS United Kingdom to Alpha House Carver Street Sheffield S1 4FS on 18 June 2018 (1 page) |
14 February 2018 | Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE to Parkhead House Carver Street Sheffield S1 4FS on 14 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Appointment of Mr Peter Longbottom as a director (2 pages) |
30 April 2014 | Appointment of Mr Peter Longbottom as a director (2 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 November 2012 | Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 30 the Nook Sheffield S10 1EJ England on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from 30 the Nook Sheffield S10 1EJ England on 22 November 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 November 2011 | Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Christopher Longbottom on 16 February 2011 (2 pages) |
15 November 2011 | Director's details changed for Christopher Longbottom on 16 February 2011 (2 pages) |
15 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Peter Longbottom as a director (2 pages) |
27 January 2011 | Termination of appointment of Peter Longbottom as a director (2 pages) |
24 September 2010 | Incorporation
|
24 September 2010 | Incorporation
|