Aston
Sheffield
S26 2GY
Director Name | Miss Amanda Jane Kelly |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hart Shaw Building Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Director Name | Mrs Diane Crowther |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grange Farm Drive Aston Sheffield S26 2GY |
Secretary Name | Amanda Jane Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2016) |
Role | Company Director |
Correspondence Address | Suite B Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Website | thepidesk.co.uk |
---|---|
Telephone | 0114 2421176 |
Telephone region | Sheffield |
Registered Address | Hart Shaw Building Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
136k at £1 | Roger Crowther 98.55% Ordinary A |
---|---|
2k at £1 | Roger Crowther 1.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,335 |
Cash | £4,320 |
Current Liabilities | £7,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
16 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
29 April 2019 | Statement by Directors (1 page) |
29 April 2019 | Statement of capital on 29 April 2019
|
29 April 2019 | Solvency Statement dated 02/04/19 (1 page) |
29 April 2019 | Resolutions
|
1 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 January 2016 | Termination of appointment of Amanda Jane Kelly as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Amanda Jane Kelly as a secretary on 6 January 2016 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
30 August 2013 | Register inspection address has been changed (1 page) |
30 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Diane Crowther as a director (1 page) |
27 February 2013 | Termination of appointment of Diane Crowther as a director (1 page) |
7 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 September 2012 | Appointment of Amanda Jane Kelly as a secretary (3 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
5 September 2012 | Appointment of Amanda Jane Kelly as a secretary (3 pages) |
4 September 2012 | Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages) |
27 February 2012 | Incorporation (25 pages) |
27 February 2012 | Incorporation (25 pages) |