Sheffield
S2 4DH
Director Name | Mr Richard Green |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mrs Margaret Haywood |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mrs Andrea Buckley |
---|---|
Status | Resigned |
Appointed | 05 August 2018(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Website | gtsnitrogenservices.co.uk |
---|---|
Telephone | 0800 1814456 |
Telephone region | Freephone |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Calum Green 25.00% Ordinary B |
---|---|
1 at £1 | Jessica Green 25.00% Ordinary C |
1 at £1 | Richard Green 25.00% Ordinary A |
1 at £1 | Shane Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £679,554 |
Cash | £459,865 |
Current Liabilities | £490,692 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
12 December 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
16 November 2022 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page) |
11 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Andrea Buckley as a secretary on 2 September 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 28 October 2020 with updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 February 2019 | Registration of charge 078267680001, created on 15 February 2019 (62 pages) |
5 February 2019 | Termination of appointment of Business Action Limited as a secretary on 18 January 2019 (1 page) |
14 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Margaret Haywood as a secretary on 5 August 2018 (1 page) |
6 August 2018 | Appointment of Mrs Andrea Buckley as a secretary on 5 August 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
24 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 July 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 December 2012 | Appointment of Mr Richard Green as a director (2 pages) |
6 December 2012 | Appointment of Mr Richard Green as a director (2 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|