Sheffield
S4 8AS
Director Name | Mr Matthew Gunby |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Holywell Road Sheffield S4 8AS |
Secretary Name | Mrs Barbara Gunby |
---|---|
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Holywell Road Sheffield S4 8AS |
Website | tedbars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2444238 |
Telephone region | Sheffield |
Registered Address | 96 Holywell Road Sheffield S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | John Gunby 9.90% Ordinary |
---|---|
4.9k at £1 | Matthew Gunby 48.51% Ordinary |
4.1k at £1 | Barbara Gunby 40.59% Ordinary |
100 at £1 | Gary Davey 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,652 |
Cash | £4,749 |
Current Liabilities | £170,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 96 holywell road, sheffield S4 8AS, title number: SYK350852. Outstanding |
---|---|
11 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all of the legal interest in the property known as 96 holywell road sheffield S4 8AS which is registered at hm land registry under title number SYK350852. Outstanding |
11 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all of the legal interest in the property known as 53 carlisle street sheffield S4 7LJ which is registered at hm land registry under title number SYK462271. Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 March 2020 | Registration of charge 088485810004, created on 20 March 2020 (51 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Satisfaction of charge 088485810002 in full (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Director's details changed for Mr Matthew Gunby on 31 January 2018 (2 pages) |
5 February 2018 | Change of details for Matthew Gunby as a person with significant control on 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 December 2016 | Satisfaction of charge 088485810003 in full (4 pages) |
31 December 2016 | Satisfaction of charge 088485810003 in full (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 October 2015 | Director's details changed for Mr John Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Matthew Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr John Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Mrs Barbara Gunby on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Mrs Barbara Gunby on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Matthew Gunby on 12 October 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 July 2014 | Registration of charge 088485810002, created on 11 July 2014 (8 pages) |
28 July 2014 | Registration of charge 088485810003, created on 11 July 2014 (7 pages) |
28 July 2014 | Registration of charge 088485810002, created on 11 July 2014 (8 pages) |
28 July 2014 | Registration of charge 088485810003, created on 11 July 2014 (7 pages) |
8 July 2014 | Registration of charge 088485810001 (5 pages) |
8 July 2014 | Registration of charge 088485810001 (5 pages) |
23 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 April 2014 | Secretary's details changed for Mrs Barbara Gunby on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr John Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr John Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Matthew Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Matthew Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mrs Barbara Gunby on 24 April 2014 (1 page) |
25 February 2014 | Company name changed ttgrp LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Company name changed ttgrp LIMITED\certificate issued on 25/02/14
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|