Sheffield
South Yorkshire
S13 8LZ
Director Name | Mrs Sion Michelle Gunson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2011(1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,764 |
Cash | £27,401 |
Current Liabilities | £40,809 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 October 2023 | Change of details for Mr Christopher Brian Gunson as a person with significant control on 19 September 2023 (2 pages) |
---|---|
31 October 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 31 October 2023 (1 page) |
31 October 2023 | Director's details changed for Mr Christopher Brian Gunson on 19 September 2023 (2 pages) |
31 October 2023 | Change of details for Mrs Sion Michelle Gunson as a person with significant control on 19 September 2023 (2 pages) |
31 October 2023 | Director's details changed for Mrs Sion Michelle Gunson on 19 September 2023 (2 pages) |
29 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
2 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
18 October 2022 | Director's details changed for Mrs Sion Michelle Gunson on 18 October 2022 (2 pages) |
18 October 2022 | Change of details for Mr Christopher Brian Gunson as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Change of details for Mrs Sion Michelle Gunson as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Christopher Brian Gunson on 18 October 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
3 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Registered office address changed from C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW United Kingdom on 23 January 2013 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 22 January 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 22 January 2011
|
26 July 2011 | Appointment of Mrs Sion Gunson as a director (2 pages) |
26 July 2011 | Appointment of Mrs Sion Gunson as a director (2 pages) |
25 March 2011 | Registered office address changed from Devonshire House Office 145 49 Eldon Street Sheffield S14NR England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Devonshire House Office 145 49 Eldon Street Sheffield S14NR England on 25 March 2011 (1 page) |
21 January 2011 | Incorporation (24 pages) |
21 January 2011 | Incorporation (24 pages) |