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 | Dean Marriott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,029 |
Cash | £4,151 |
Current Liabilities | £22,383 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
19 September 2023 | Director's details changed for Mr Dean Marriott on 19 September 2023 (2 pages) |
19 September 2023 | Change of details for Mrs Victoria Helen Marriott as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page) |
19 September 2023 | Change of details for Mr Dean Marriott as a person with significant control on 19 September 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
18 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
6 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 April 2016 Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 April 2016 Statement of capital on 2016-05-18
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 May 2015 | Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages) |
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages) |
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street 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 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Incorporation (24 pages) |
12 April 2012 | Incorporation (24 pages) |