Rotherham
S60 1FB
Director Name | Mr Gary Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Crescent Brierley Barnsley S72 9JL |
Director Name | Mr Robert Bamford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Oakburn Court Broomhall Road Sheffield S10 2DR |
Website | www.uksublimation.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6890909 |
Telephone region | Freephone |
Registered Address | Unit 15 Aspen Court Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
80 at £1 | Jimmy Griffin 80.00% Ordinary |
---|---|
20 at £1 | William Griffin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179 |
Cash | £771 |
Current Liabilities | £3,790 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
19 July 2020 | Registered 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 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 October 2017 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
4 October 2017 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Jimmy Patrick Griffin on 10 July 2015 (2 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Jimmy Patrick Griffin on 10 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Jimmy Griffin on 29 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Jimmy Griffin on 29 June 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 26 August 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 26 August 2013
|
6 March 2014 | Termination of appointment of Robert Bamford as a director (1 page) |
6 March 2014 | Termination of appointment of Robert Bamford as a director (1 page) |
24 February 2014 | Registered office address changed from Unit 3 Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Unit 3 Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY England on 24 February 2014 (1 page) |
14 November 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Jimmy Griffin on 7 June 2013 (2 pages) |
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Appointment of Mr Robert Bamford as a director (2 pages) |
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Director's details changed for Mr Jimmy Griffin on 7 June 2013 (2 pages) |
15 September 2013 | Appointment of Mr Robert Bamford as a director (2 pages) |
6 November 2012 | Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 20 Hillside Crescent Brierley Barnsley S72 9JL England on 6 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Gary Walker as a director (1 page) |
5 November 2012 | Termination of appointment of Gary Walker as a director (1 page) |
29 August 2012 | Incorporation (25 pages) |
29 August 2012 | Incorporation (25 pages) |