1 Hartley Street
Sheffield
S2 3AQ
Director Name | Mr Simon Griffith Taylor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£80,332 |
Cash | £550 |
Current Liabilities | £108,198 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
3 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 21 April 2018 with updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 November 2014 | Termination of appointment of Simon Griffith Taylor as a director on 18 August 2014 (1 page) |
13 November 2014 | Termination of appointment of Simon Griffith Taylor as a director on 18 August 2014 (1 page) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr James Wardle on 1 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr James Wardle on 1 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Wardle on 1 January 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 June 2013 | Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Incorporation (21 pages) |
21 April 2011 | Incorporation (21 pages) |