Sheffield
S2 4DH
Director Name | Mr Nicholas John Edward Gore |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Winnards And Son Mangham Road Parkgate Rotherham South Yorkshire S62 6EF |
Registered Address | Suite 4, 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brian Markell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
12 February 2018 | Delivered on: 17 February 2018 Persons entitled: Brian Stuart Markell Classification: A registered charge Outstanding |
---|
9 January 2024 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
8 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
25 November 2021 | Change of details for Mr Brian Stuart Markell as a person with significant control on 5 May 2016 (2 pages) |
5 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 February 2018 | Registration of charge 088213380001, created on 12 February 2018 (6 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
30 June 2016 | Registered office address changed from Thomas Winnards and Son Mangham Road Parkgate Rotherham South Yorkshire S62 6EF to Suite 4, 164-170 Queens Road Sheffield S2 4DH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Thomas Winnards and Son Mangham Road Parkgate Rotherham South Yorkshire S62 6EF to Suite 4, 164-170 Queens Road Sheffield S2 4DH on 30 June 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
2 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 August 2014 | Termination of appointment of Nicholas John Edward Gore as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nicholas John Edward Gore as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nicholas John Edward Gore as a director on 7 August 2014 (1 page) |
23 January 2014 | Appointment of Mr Nicholas John Edward Gore as a director (2 pages) |
23 January 2014 | Appointment of Mr Nicholas John Edward Gore as a director (2 pages) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|