Broadfield Way
Sheffield
S8 0XF
Director Name | Mr Roland John Givans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Sheffield S8 0XF |
Director Name | Mr Anthony Richard Teatum |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfmoon House Bilborough Road Nottingham NG8 4DR |
Registered Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Catherine Locking 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,372 |
Cash | £30,427 |
Current Liabilities | £24,245 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
19 November 2019 | Cessation of Catherine Locking as a person with significant control on 30 June 2016 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 December 2017 | Notification of Catherine Locking as a person with significant control on 30 June 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 December 2017 | Notification of Catherine Locking as a person with significant control on 30 June 2016 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 January 2017 | Director's details changed for Miss Catherine Locking on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Miss Catherine Locking on 25 January 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 March 2014 | Termination of appointment of Anthony Teatum as a director (1 page) |
21 March 2014 | Termination of appointment of Anthony Teatum as a director (1 page) |
21 March 2014 | Appointment of Miss Catherine Locking as a director (2 pages) |
21 March 2014 | Appointment of Miss Catherine Locking as a director (2 pages) |
13 March 2014 | Registered office address changed from 6 Broadfield Court Sheffield S8 0XF United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 6 Broadfield Court Sheffield S8 0XF United Kingdom on 13 March 2014 (1 page) |
3 January 2014 | Termination of appointment of Roland Givans as a director (1 page) |
3 January 2014 | Termination of appointment of Roland Givans as a director (1 page) |
3 January 2014 | Appointment of Mr Anthony Richard Teatum as a director (2 pages) |
3 January 2014 | Appointment of Mr Anthony Richard Teatum as a director (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|