Sheffield
S4 7YA
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Timothy James Morris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 25 Church Road Llanstadwell Milford Haven Dyfed SA73 1EB Wales |
Website | pieceregen.co |
---|---|
Telephone | 0114 2201402 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,937 |
Cash | £3,937 |
Current Liabilities | £14,831 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
27 March 2019 | Withdrawal of a person with significant control statement on 27 March 2019 (2 pages) |
27 March 2019 | Cessation of Christopher Patrick Oliver as a person with significant control on 27 March 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 July 2018 | Amended micro company accounts made up to 31 July 2017 (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 August 2017 | Notification of Timothy James Morris as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Christopher Patrick Oliver as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Christopher Patrick Oliver as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Timothy James Morris as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
14 March 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
14 March 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
30 September 2015 | Director's details changed for Timothy James Morris on 1 March 2015 (2 pages) |
30 September 2015 | Director's details changed for Timothy James Morris on 1 March 2015 (2 pages) |
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Timothy James Morris on 1 March 2015 (2 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 December 2013 | Appointment of Mr Craig Michael Hibbert as a director (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 December 2013 | Appointment of Mr Craig Michael Hibbert as a director (2 pages) |
17 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Registered office address changed from 284a Smedley Street Matlock Derbyshire DE4 3LH on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 284a Smedley Street Matlock Derbyshire DE4 3LH on 10 June 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
2 September 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
23 August 2011 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 August 2011 | Appointment of Timothy James Morris as a director (3 pages) |
23 August 2011 | Appointment of Timothy James Morris as a director (3 pages) |
23 August 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 August 2011 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages) |
19 August 2011 | Company name changed pice regen LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed pice regen LIMITED\certificate issued on 19/08/11
|
16 August 2011 | Incorporation (27 pages) |
16 August 2011 | Incorporation (27 pages) |