Holbrook
Sheffield
S20 3FR
Director Name | Mr Glyn Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | Unit 2 Long Acre Close Holbrook Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nicky Bass 50.00% Ordinary |
---|---|
1 at £1 | Nicky Hadley 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £37,171 |
Cash | £31,663 |
Current Liabilities | £43,660 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
19 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 November 2021 | Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Unit 2 Long Acre Close Holbrook Sheffield S20 3FR on 1 November 2021 (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 October 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
10 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Glyn Booth as a director (1 page) |
17 April 2012 | Appointment of Mr Nicky Bass as a director (2 pages) |
17 April 2012 | Appointment of Mr Nicky Bass as a director (2 pages) |
17 April 2012 | Termination of appointment of Glyn Booth as a director (1 page) |
17 April 2012 | Appointment of Mr Nicky Bass as a director (2 pages) |
17 April 2012 | Appointment of Mr Nicky Bass as a director (2 pages) |
3 April 2012 | Incorporation (35 pages) |
3 April 2012 | Incorporation (35 pages) |