Sheffield
S2 4DH
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Trippet Lane Sheffield S1 4EL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Bullas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,099 |
Current Liabilities | £343,179 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Termination of appointment of Business Action Limited as a secretary on 16 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Appointment of Mr Michael Neville Bullas as a director (2 pages) |
27 November 2012 | Appointment of Mr Michael Neville Bullas as a director (2 pages) |
27 November 2012 | Termination of appointment of Leslie Chaplin as a director (1 page) |
27 November 2012 | Termination of appointment of Leslie Chaplin as a director (1 page) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages) |
15 March 2011 | Appointment of Mr Leslie James Chaplin as a director (3 pages) |
15 March 2011 | Appointment of Business Action Limited as a secretary (3 pages) |
15 March 2011 | Appointment of Mr Leslie James Chaplin as a director (3 pages) |
15 March 2011 | Appointment of Business Action Limited as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
2 March 2011 | Incorporation (49 pages) |
2 March 2011 | Incorporation (49 pages) |