Company NameUK Sublimation Limited
DirectorJimmy Patrick Griffin
Company StatusActive
Company Number08194904
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jimmy Patrick Griffin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 16 Aspen Court Bessemer Way
Rotherham
S60 1FB
Director NameMr Gary Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Crescent
Brierley
Barnsley
S72 9JL
Director NameMr Robert Bamford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Oakburn Court
Broomhall Road
Sheffield
S10 2DR

Contact

Websitewww.uksublimation.com/
Email address[email protected]
Telephone0800 6890909
Telephone regionFreephone

Location

Registered AddressUnit 15 Aspen Court
Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

80 at £1Jimmy Griffin
80.00%
Ordinary
20 at £1William Griffin
20.00%
Ordinary

Financials

Year2014
Net Worth-£179
Cash£771
Current Liabilities£3,790

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 September 2019 (6 pages)
19 July 2020Registered office address changed from Unit 7 Arundel Business Park Claywheels Lane, Hillsborough Sheffield South Yorkshire S6 1LZ to Unit 16 Aspen Court Bessemer Way Rotherham S60 1FB on 19 July 2020 (1 page)
30 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 October 2017Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
4 October 2017Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Director's details changed for Mr Jimmy Patrick Griffin on 10 July 2015 (2 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Director's details changed for Mr Jimmy Patrick Griffin on 10 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Director's details changed for Mr Jimmy Griffin on 29 June 2014 (2 pages)
23 September 2014Director's details changed for Mr Jimmy Griffin on 29 June 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 100
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 100
(3 pages)
6 March 2014Termination of appointment of Robert Bamford as a director (1 page)
6 March 2014Termination of appointment of Robert Bamford as a director (1 page)
24 February 2014Registered office address changed from Unit 3 Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Unit 3 Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY England on 24 February 2014 (1 page)
14 November 2013Registered office address changed from 4 Park Square, Newton Chambers Road Thorncliffe Park, Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 4 Park Square, Newton Chambers Road Thorncliffe Park, Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom on 14 November 2013 (1 page)
15 September 2013Director's details changed for Mr Jimmy Griffin on 7 June 2013 (2 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Appointment of Mr Robert Bamford as a director (2 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Director's details changed for Mr Jimmy Griffin on 7 June 2013 (2 pages)
15 September 2013Appointment of Mr Robert Bamford as a director (2 pages)
6 November 2012Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page)
5 November 2012Termination of appointment of Gary Walker as a director (1 page)
5 November 2012Termination of appointment of Gary Walker as a director (1 page)
29 August 2012Incorporation (25 pages)
29 August 2012Incorporation (25 pages)