Sheffield
South Yorkshire
S17 3LJ
Director Name | Mr William Mark David Twelves |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS |
Secretary Name | Helen Mellor |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS |
Director Name | Mr Richard David Law |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 June 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Abbeydale Hall Abbeydale Road South Dore Sheffield S17 3LJ |
Secretary Name | Richard David Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
Registered Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | M.a. Cunningham 50.00% Ordinary |
---|---|
50 at £1 | P.g. Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £46,056 |
Current Liabilities | £1,272,855 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
7 January 2021 | Delivered on: 2 February 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Building A. hallamshire business park. Napier street. Sheffield S11 8HD. Outstanding |
---|---|
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south side of hawke street, sheffield t/no:SYK375909 and the site of an elecricity substation lying to the south west of hawke street, sheffield t/no:SYK379171. Outstanding |
2 February 2021 | Registration of charge 087797670004, created on 7 January 2021 (15 pages) |
---|---|
2 December 2020 | Confirmation statement made on 18 November 2020 with updates (12 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 November 2019 | Confirmation statement made on 18 November 2019 with updates (12 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 July 2019 | Resolutions
|
28 June 2019 | Sub-division of shares on 1 May 2019 (4 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 December 2015 | Termination of appointment of Richard David Law as a secretary on 2 November 2015 (2 pages) |
23 December 2015 | Termination of appointment of Richard David Law as a secretary on 2 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 October 2015 | Termination of appointment of William Mark David Twelves as a director on 30 May 2015 (2 pages) |
3 October 2015 | Termination of appointment of William Mark David Twelves as a director on 30 May 2015 (2 pages) |
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
28 August 2014 | Termination of appointment of Helen Mellor as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Helen Mellor as a secretary on 26 August 2014 (1 page) |
17 June 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
17 June 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
17 June 2014 | Appointment of Richard David Law as a secretary (3 pages) |
17 June 2014 | Termination of appointment of Richard Law as a director (2 pages) |
17 June 2014 | Appointment of Richard David Law as a secretary (3 pages) |
17 June 2014 | Appointment of Mr Paul Gareth Cunningham as a director (3 pages) |
17 June 2014 | Appointment of Paul Gareth Cunningham as a director (3 pages) |
17 June 2014 | Appointment of Mr Paul Gareth Cunningham as a director (3 pages) |
17 June 2014 | Appointment of Paul Gareth Cunningham as a director (3 pages) |
17 June 2014 | Termination of appointment of Richard Law as a director (2 pages) |
12 June 2014 | Registration of charge 087797670002 (19 pages) |
12 June 2014 | Registration of charge 087797670001 (16 pages) |
12 June 2014 | Registration of charge 087797670003 (13 pages) |
12 June 2014 | Registration of charge 087797670003 (13 pages) |
12 June 2014 | Registration of charge 087797670002 (19 pages) |
12 June 2014 | Registration of charge 087797670001 (16 pages) |
11 June 2014 | Registered office address changed from Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom on 11 June 2014 (2 pages) |
23 April 2014 | Company name changed gossco 2112 LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed gossco 2112 LIMITED\certificate issued on 23/04/14
|
10 March 2014 | Appointment of Mr Richard David Law as a director (2 pages) |
10 March 2014 | Appointment of Mr Richard David Law as a director (2 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|