Sheffield
S9 1XU
Secretary Name | Mrs Karen Ann Brownsey |
---|---|
Status | Current |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Director Name | Mr David Roy Brownsey |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Director Name | Mr Gerald Peter Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Distribution Of Consumables |
Country of Residence | England |
Correspondence Address | 15 Dobcroft Close Sheffield S11 9LL |
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
49.1k at £1 | Karen Brownsey 70.00% Ordinary |
---|---|
21k at £1 | Gerald Quinn 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,986 |
Cash | £106,201 |
Current Liabilities | £9,757 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 November 2022 | Director's details changed for Mr David Roy Brownsey on 1 October 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 May 2021 | Appointment of Mr David Roy Brownsey as a director on 30 April 2021 (2 pages) |
20 November 2020 | Director's details changed for Ms Karen Ann Brownsey on 1 October 2020 (2 pages) |
20 November 2020 | Change of details for Ms Karen Ann Brownsey as a person with significant control on 1 October 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
18 November 2020 | Purchase of own shares.
|
26 August 2020 | Cancellation of shares. Statement of capital on 8 June 2020
|
20 August 2020 | Registered office address changed from 83 Friar Gate Derby DE1 1FL to The Hart Shaw Building Europa Link Sheffield S9 1XU on 20 August 2020 (1 page) |
6 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 June 2020 | Termination of appointment of Gerald Peter Quinn as a director on 8 June 2020 (1 page) |
8 June 2020 | Change of details for Ms Karen Ann Brownsey as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Cessation of Gerald Peter Quinn as a person with significant control on 8 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
11 October 2016 | Statement by Directors (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Statement by Directors (1 page) |
11 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 October 2015 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 83 Friar Gate Derby DE1 1FL on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 83 Friar Gate Derby DE1 1FL on 22 October 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Registered office address changed from 14 Tissington Court St. Monicas Way Ashbourne Derbyshire DE6 1RF United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 14 Tissington Court St. Monicas Way Ashbourne Derbyshire DE6 1RF United Kingdom on 30 July 2013 (1 page) |
10 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|