Sheffield
S6 1SH
Director Name | Mr Robert David Maw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Farndale Road Sheffield S6 1SH |
Website | ntexec.co.uk |
---|
Registered Address | 31 Farndale Road Sheffield S6 1SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1 at £1 | Jon Berrisford 50.00% Ordinary |
---|---|
1 at £1 | Robert David Maw 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 June 2016 | Registered office address changed from G Fisher Business Park Green Lane Sheffield Green Lane Ecclesfield Sheffield S35 9WY to 31 Farndale Road Sheffield S6 1SH on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from G Fisher Business Park Green Lane Sheffield Green Lane Ecclesfield Sheffield S35 9WY to 31 Farndale Road Sheffield S6 1SH on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Accounts made up to 31 May 2013 (3 pages) |
17 January 2014 | Accounts made up to 31 May 2013 (3 pages) |
25 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Registered office address changed from Office 2 G Fisher Business Park Green Lane Ecclefield Sheffield S35 9WY England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Office 2 G Fisher Business Park Green Lane Ecclefield Sheffield S35 9WY England on 24 May 2013 (1 page) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|