Suite 153
Sheffield
S1 2FW
Director Name | Mrs Sally Ann Jeffery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW |
Website | s1lifts.com |
---|
Registered Address | Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Kristian John Jeffery 50.00% Ordinary |
---|---|
1 at £1 | Sally Ann Jeffery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35 |
Cash | £144 |
Current Liabilities | £42,456 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 July 2017 | Registered office address changed from S1 Lifts Limited T/a Lift Doctor PO Box 784 Rotherham South Yorkshire S60 9JZ to Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from S1 Lifts Limited T/a Lift Doctor PO Box 784 Rotherham South Yorkshire S60 9JZ to Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW on 1 July 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 March 2015 | Director's details changed for Mrs Sally Ann Jeffery on 16 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Kristian John Jeffery on 16 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Kristian John Jeffery on 16 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mrs Sally Ann Jeffery on 16 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Registered office address changed from Po Box Po Box 784 Po Box 784 Po Box 784 Rotherham South Yorkshire S60 9JZ England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Po Box Po Box 784 Po Box 784 Po Box 784 Rotherham South Yorkshire S60 9JZ England on 17 March 2014 (1 page) |
14 March 2014 | Registered office address changed from St James House Vicar Lane Sheffield S.Yorks S1 2EX England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from St James House Vicar Lane Sheffield S.Yorks S1 2EX England on 14 March 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages) |
15 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages) |
8 March 2012 | Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Company name changed hessman LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed hessman LIMITED\certificate issued on 16/09/11
|
1 April 2011 | Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|