Thorncliffe Park
Sheffield
South Yorkshire
S35 2PH
Director Name | Mr Mark Andrew Guest |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Thorncliffe Park Sheffield South Yorkshire S35 2PH |
Telephone | 01246 855333 |
---|---|
Telephone region | Chesterfield |
Registered Address | Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
4 February 2019 | Delivered on: 4 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 5 hardwick court, hardwick view, holmewood, chesterfield S42 5SA as comprised in title number DY392669. Outstanding |
---|---|
2 February 2018 | Delivered on: 2 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
6 December 2023 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 6 December 2023 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
19 September 2022 | Satisfaction of charge 083958320002 in full (1 page) |
19 September 2022 | Satisfaction of charge 083958320003 in full (1 page) |
31 August 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 February 2019 | Registration of charge 083958320003, created on 4 February 2019 (39 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 083958320002, created on 2 February 2018 (43 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 4 Park Square Thorncliffe Park Sheffield South Yorkshire S35 2PH to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 4 Park Square Thorncliffe Park Sheffield South Yorkshire S35 2PH to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 22 March 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 December 2014 | Registration of charge 083958320001, created on 11 December 2014 (24 pages) |
16 December 2014 | Registration of charge 083958320001, created on 11 December 2014 (24 pages) |
17 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
17 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
17 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
Statement of capital on 2014-02-12
|
5 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 February 2013 | Incorporation (37 pages) |
8 February 2013 | Incorporation (37 pages) |