Prospect Road, Heeley
Sheffield
S2 3EN
Director Name | Joanne Raynes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R4a Sheaf Bank Business Park Prospect Road, Heeley Sheffield S2 3EN |
Secretary Name | Mrs Julie Johnson |
---|---|
Status | Current |
Appointed | 21 March 2014(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Unit R4a Sheaf Bank Business Park Prospect Road, Heeley Sheffield S2 3EN |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Registered Address | Unit 1 Unit 1, 13-17 Oak Street Sheffield S8 9UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £3,886 |
Cash | £4,933 |
Current Liabilities | £14,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Unit R4a Sheaf Bank Business Park, Prospect Road, Heeley Sheffield S2 3EN on 15 February 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 April 2014 | Appointment of Mrs Julie Johnson as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Julie Johnson as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Kevin Johnson as a director (1 page) |
7 April 2014 | Termination of appointment of Kevin Johnson as a director (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Director's details changed for Kevin Johnson on 21 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Joanne Raynes on 21 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Julie Johnson on 21 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Joanne Raynes on 21 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Kevin Johnson on 21 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Julie Johnson on 21 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
6 May 2011 | Company name changed sports family LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed sports family LIMITED\certificate issued on 06/05/11
|
25 March 2011 | Incorporation (52 pages) |
25 March 2011 | Incorporation (52 pages) |