Sheffield
South Yorkshire
S10 4JQ
Director Name | Mr Stephen Adams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Coach |
Country of Residence | England |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Secretary Name | Helen Moxon |
---|---|
Status | Resigned |
Appointed | 29 October 2012(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Stephen Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,797 |
Cash | £5,132 |
Current Liabilities | £4,135 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
7 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
5 June 2020 | Change of details for Mr Sean Anthony Atkins as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Sean Anthony Atkins on 5 June 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Notification of Sean Anthony Atkins as a person with significant control on 21 April 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
23 October 2017 | Cessation of Stephen Roland Adams as a person with significant control on 3 March 2017 (1 page) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Sean Anthony Atkins as a person with significant control on 21 April 2017 (2 pages) |
23 October 2017 | Cessation of Stephen Roland Adams as a person with significant control on 3 March 2017 (1 page) |
6 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 April 2017 | Appointment of Mr Sean Anthony Atkins as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Stephen Adams as a director on 3 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Sean Anthony Atkins as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Helen Moxon as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Helen Moxon as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Stephen Adams as a director on 3 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 19 October 2015 Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 19 October 2015 Statement of capital on 2015-11-18
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages) |
9 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 December 2014 | Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page) |
29 August 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
29 August 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 30 October 2012 (1 page) |
29 October 2012 | Appointment of Helen Moxon as a secretary (1 page) |
29 October 2012 | Appointment of Helen Moxon as a secretary (1 page) |
19 October 2011 | Incorporation (24 pages) |
19 October 2011 | Incorporation (24 pages) |