Sheffield
S1 2FW
Director Name | Mr Peter Perry Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mrs Nicola Waugh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Grove House Hillfoot Road Totley Sheffield S17 3AX |
Registered Address | Suite 112 Queen Street Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nicola Waugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,024 |
Cash | £21,906 |
Current Liabilities | £179,200 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
28 July 2016 | Delivered on: 29 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3 acorn business park and car parking area, woodseats close, sheffield t/no's SYK318197 and SYK318198. Outstanding |
---|---|
13 July 2016 | Delivered on: 14 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 July 2013 | Delivered on: 5 July 2013 Satisfied on: 4 August 2015 Persons entitled: Penmarric Properties Limited Classification: A registered charge Particulars: F/H land on the north east side of hillfoot road, seffield, south yorkshire t/no SYK173008. Notification of addition to or amendment of charge. Fully Satisfied |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 March 2019 | Termination of appointment of Nicola Waugh as a director on 12 March 2019 (1 page) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
13 December 2017 | Director's details changed for Mr John Kieran Waugh on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr John Kieran Waugh on 13 December 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 July 2016 | Registration of charge 085069380003, created on 28 July 2016 (10 pages) |
29 July 2016 | Registration of charge 085069380003, created on 28 July 2016 (10 pages) |
14 July 2016 | Registration of charge 085069380002, created on 13 July 2016 (5 pages) |
14 July 2016 | Registration of charge 085069380002, created on 13 July 2016 (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
4 August 2015 | Satisfaction of charge 085069380001 in full (4 pages) |
4 August 2015 | Satisfaction of charge 085069380001 in full (4 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 April 2015 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Grove House Hillfoot Road Totley Sheffield S17 3AX on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Grove House Hillfoot Road Totley Sheffield S17 3AX on 21 April 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 July 2013 | Registration of charge 085069380001 (9 pages) |
5 July 2013 | Registration of charge 085069380001 (9 pages) |
13 May 2013 | Termination of appointment of Peter Wilson as a director (1 page) |
13 May 2013 | Termination of appointment of Peter Wilson as a director (1 page) |
13 May 2013 | Appointment of Mrs Nicola Waugh as a director (2 pages) |
13 May 2013 | Appointment of Mrs Nicola Waugh as a director (2 pages) |
26 April 2013 | Incorporation (35 pages) |
26 April 2013 | Incorporation (35 pages) |