Whiting Street
Sheffield
S8 9QR
Director Name | Paul William Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Glebe Close Nantwich CW5 7SF |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,733 |
Cash | £31,573 |
Current Liabilities | £162,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Director's details changed for Mr Norrie Mackie on 14 June 2021 (2 pages) |
28 June 2021 | Change of details for Mr Norrie Mackie as a person with significant control on 14 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
10 December 2012 | Company name changed bury carpets LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Company name changed bury carpets LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Termination of appointment of Paul Davies as a director (1 page) |
10 December 2012 | Appointment of Mr Norrie Mackie as a director (2 pages) |
10 December 2012 | Termination of appointment of Paul Davies as a director (1 page) |
10 December 2012 | Appointment of Mr Norrie Mackie as a director (2 pages) |
2 August 2012 | Register inspection address has been changed (1 page) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Register(s) moved to registered inspection location (1 page) |
2 August 2012 | Register(s) moved to registered inspection location (1 page) |
2 August 2012 | Register inspection address has been changed (1 page) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Incorporation (49 pages) |
27 June 2011 | Incorporation (49 pages) |