Crosspool
Sheffield
S10 5PT
Website | www.sheffield-vanhire.com |
---|
Registered Address | 346 Brightside Lane Sheffield S9 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Pickering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,377 |
Cash | £2,829 |
Current Liabilities | £287,875 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
21 May 2013 | Delivered on: 25 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Registered office address changed from C/O Afp Van Hire Po Box 545 545 Carlisle Street East Sheffield S4 8DT United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Afp Van Hire Po Box 545 545 Carlisle Street East Sheffield S4 8DT United Kingdom on 27 August 2013 (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Registration of charge 075623480001 (44 pages) |
25 May 2013 | Registration of charge 075623480001 (44 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from 608 Manchester Road Crosspool Sheffield S105PT United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 608 Manchester Road Crosspool Sheffield S105PT United Kingdom on 15 March 2011 (1 page) |
14 March 2011 | Incorporation (20 pages) |
14 March 2011 | Incorporation (20 pages) |