Sheffield
S1 4SQ
Director Name | Mr Matthew John Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156-158 Shoreham Street Sheffield S1 4SQ |
Director Name | Mr Matthew John Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156-158 Shoreham Street Sheffield S1 4SQ |
Director Name | Mrs Helen Patricia Gilder |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156-158 Shoreham Street Sheffield S1 4SQ |
Registered Address | 156-158 Shoreham Street Sheffield S1 4SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Matthew Gilder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,903 |
Cash | £132,148 |
Current Liabilities | £152,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
19 November 2021 | Delivered on: 19 November 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 156-158 shoreham street sheffield S1 4SQ more particularly described at hm land registry as st george's works, shoreham street. Title number:SYK43634. Outstanding |
---|---|
5 May 2016 | Delivered on: 9 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
---|---|
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 May 2017 | Registered office address changed from 284 Shalesmoor Sheffield S3 8UL to 156-158 Shoreham Street Sheffield S1 4SQ on 24 May 2017 (1 page) |
18 January 2017 | Appointment of Mr Matthew John Evans as a director on 6 January 2017 (2 pages) |
29 September 2016 | Resolutions
|
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 July 2016 | Satisfaction of charge 077426160001 in full (1 page) |
9 May 2016 | Registration of charge 077426160002, created on 5 May 2016 (22 pages) |
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
9 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Registered office address changed from 302 Abbeydale Road Sheffield South Yorkshire S7 1FL to 284 Shalesmoor Sheffield S3 8UL on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 April 2014 | Registration of charge 077426160001
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Matthew Louis Owen Gilder on 20 May 2012 (3 pages) |
24 May 2012 | Registered office address changed from 286 Ecclesall Road South Sheffield S11 9PS United Kingdom on 24 May 2012 (2 pages) |
16 August 2011 | Incorporation
|