Sheffield
S4 7QB
Director Name | Mr Adam Brooks |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville Moss House Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0PP |
Telephone | 01606 950848 |
---|---|
Telephone region | Northwich |
Registered Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Brooks 50.00% Ordinary |
---|---|
1 at £1 | Celeste Brooks 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 December 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 August 2022 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 12 August 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
16 November 2020 | Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages) |
16 November 2020 | Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mrs Celeste Brooks on 12 November 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
3 September 2020 | Registered office address changed from Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD to Bank House Market Square Congleton Cheshire CW12 1ET on 3 September 2020 (1 page) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 April 2015 | Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages) |
22 April 2015 | Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page) |
22 April 2015 | Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages) |
22 April 2015 | Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD on 16 July 2014 (2 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed john street galvanising LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed john street galvanising LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|