Sheffield Business Park
Sheffield
S9 1XU
Director Name | Sara Anne Luke Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 April 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Triple Point Investment Management Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Triple Point Administration Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 April 2020) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Dr Arthur Luke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,732 |
Cash | £7,910 |
Current Liabilities | £2,662 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
7 December 2017 | Cessation of Helen Margaret Davidson as a person with significant control on 7 July 2017 (1 page) |
7 December 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Cessation of Arthur Jeremy Balkwill Luke as a person with significant control on 7 July 2017 (1 page) |
26 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 26 July 2017 (1 page) |
25 July 2017 | Notification of Helen Margaret Davidson as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page) |
14 May 2015 | Director's details changed for Sara Anne Luke Thompson on 1 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Sara Anne Luke Thompson on 1 March 2015 (2 pages) |
16 March 2015 | Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page) |
3 March 2015 | Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of Sara Anne Luke Thompson as a director (2 pages) |
23 April 2013 | Incorporation
|