Sheffield
S11 9PA
Director Name | Mr Graham Wrench |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(6 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(6 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Nigel Hamid Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Graham Wrench |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Nigel Hamid Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Graham Wrench 50.00% Ordinary |
---|---|
1 at £1 | Nigel Hamid Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,146 |
Cash | £5,914 |
Current Liabilities | £7,060 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
24 February 2021 | Termination of appointment of Nigel Hamid Scott as a director on 1 January 2021 (1 page) |
---|---|
24 February 2021 | Cessation of Nigel Hamid Scott as a person with significant control on 1 January 2021 (1 page) |
24 February 2021 | Change of details for Mr Graham Wrench as a person with significant control on 1 January 2021 (2 pages) |
9 December 2020 | Resolutions
|
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 March 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Graham Wrench as a director on 19 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Nigel Hamid Scott as a director on 19 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Nigel Hamid Scott as a director on 19 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Graham Wrench as a director on 19 August 2019 (1 page) |
20 August 2019 | Appointment of Mr John Roddison as a director on 20 August 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 August 2017 | Change of details for Mr Nigel Hamid Scott as a person with significant control on 16 August 2016 (2 pages) |
9 August 2017 | Change of details for Mr Nigel Hamid Scott as a person with significant control on 16 August 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Director's details changed for Mr Nigel Hamid Scott on 16 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Nigel Hamid Scott on 16 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 September 2013 | Director's details changed for Mr Nigel Hamid Scott on 20 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Nigel Hamid Scott on 20 September 2013 (2 pages) |
28 August 2013 | Appointment of Mr Nigel Hamid Scott as a director (2 pages) |
28 August 2013 | Appointment of Mr John Roddison as a secretary (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
28 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
28 August 2013 | Appointment of Mr John Roddison as a secretary (1 page) |
28 August 2013 | Appointment of Mr Nigel Hamid Scott as a director (2 pages) |
28 August 2013 | Appointment of Mr Graham Wrench as a director (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
28 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
28 August 2013 | Appointment of Mr Graham Wrench as a director (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|