Sheffield
S11 8NX
Director Name | Mr Giovanni Russo |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2013(1 day after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Alan Stuart Cassidy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Mark Lazenby |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Adam Robinson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Klaus Michael Bach |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 2013(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr John David Robinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Registered Address | The Portergate 257 Ecclesall Road Sheffield S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Giovanni Russo 33.33% Ordinary |
---|---|
1 at £1 | Klaus Michael Bach 33.33% Ordinary |
1 at £1 | Paul Donald Fletcher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,322 |
Cash | £1,375 |
Current Liabilities | £15,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
31 May 2016 | Delivered on: 31 May 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
29 March 2023 | Full accounts made up to 31 March 2022 (29 pages) |
---|---|
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 June 2022 | Termination of appointment of John David Robinson as a director on 16 June 2022 (1 page) |
6 April 2022 | Termination of appointment of Klaus Michael Bach as a director on 18 March 2022 (1 page) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 March 2021 | Registered office address changed from Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW England to The Portergate 257 Ecclesall Road Sheffield S11 8NX on 23 March 2021 (1 page) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 January 2019 | Notification of Kmb Holding as a person with significant control on 6 December 2018 (1 page) |
3 January 2019 | Cessation of Juhl Bach Holdings Aps as a person with significant control on 6 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 May 2017 | Appointment of Mr John David Robinson as a director on 1 March 2017 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Registration of charge 086658110001, created on 31 May 2016 (37 pages) |
26 May 2016 | Appointment of Mr Adam Robinson as a director on 14 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Appointment of Mr Mark Lazenby as a director on 14 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Alan Stuart Cassidy as a director on 14 May 2016 (2 pages) |
11 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 April 2016 | Company name changed data processing grp ph inc LTD\certificate issued on 08/04/16
|
8 April 2016 | Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD to Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW on 8 April 2016 (1 page) |
8 April 2016 | Company name changed data processing grp ph inc LTD\certificate issued on 08/04/16
|
8 April 2016 | Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD to Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW on 8 April 2016 (1 page) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 August 2013 | Appointment of Mr Klaus Michael Bach as a director (2 pages) |
29 August 2013 | Appointment of Giovanni Russo as a director (2 pages) |
29 August 2013 | Appointment of Mr Klaus Michael Bach as a director (2 pages) |
29 August 2013 | Appointment of Paul Donald Fletcher as a director (2 pages) |
29 August 2013 | Appointment of Giovanni Russo as a director (2 pages) |
29 August 2013 | Appointment of Paul Donald Fletcher as a director (2 pages) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
28 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|