Sheffield
S8 0TZ
Director Name | Mr Ian McCloskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northend Clyde Road Sheffield S8 0TZ |
Director Name | Mr Nigel De Lisle Stubley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northend Clyde Road Sheffield S8 0TZ |
Director Name | Mr Richard Tims |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Endcliffe Terrace Road Sheffield S11 8RT |
Registered Address | C/O Northend Clyde Road Sheffield S8 0TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
28 at £1 | Richard Green 56.00% Ordinary |
---|---|
17 at £1 | Richard Tims 34.00% Ordinary |
5 at £1 | Ian Mccloskey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,245 |
Current Liabilities | £386,737 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2014 | Delivered on: 23 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 May 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
15 May 2019 | Registered office address changed from Unit 3 Kanja Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR to C/O Northend Clyde Road Sheffield S8 0TZ on 15 May 2019 (1 page) |
17 April 2019 | Cessation of Richard Green as a person with significant control on 10 April 2019 (1 page) |
17 April 2019 | Notification of De Lisle Holdings Limited as a person with significant control on 10 April 2019 (2 pages) |
17 April 2019 | Cessation of Ian Mccloskey as a person with significant control on 10 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Nigel De Lisle Stubley as a director on 10 April 2019 (2 pages) |
6 March 2019 | Notification of Ian Mccloskey as a person with significant control on 28 January 2019 (2 pages) |
6 March 2019 | Change of details for Mr Richard Green as a person with significant control on 28 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 December 2016 | Sub-division of shares on 7 June 2016 (4 pages) |
16 December 2016 | Sub-division of shares on 7 June 2016 (4 pages) |
15 November 2016 | Appointment of Mr Ian Mccloskey as a director on 1 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Richard Tims as a director on 10 August 2016 (1 page) |
15 November 2016 | Appointment of Mr Ian Mccloskey as a director on 1 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Richard Tims as a director on 10 August 2016 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 January 2016 | Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page) |
20 January 2016 | Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Director's details changed for Mr Richard Tims on 10 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Richard Tims on 10 March 2015 (2 pages) |
4 March 2015 | Current accounting period shortened from 28 February 2016 to 30 April 2015 (1 page) |
4 March 2015 | Current accounting period shortened from 28 February 2016 to 30 April 2015 (1 page) |
23 June 2014 | Registration of charge 089097670001 (8 pages) |
23 June 2014 | Registration of charge 089097670001 (8 pages) |
9 June 2014 | Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page) |
30 May 2014 | Registered office address changed from 58 Abbey Lane Woodseats Sheffield South Yorkshire S8 0BP United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 58 Abbey Lane Woodseats Sheffield South Yorkshire S8 0BP United Kingdom on 30 May 2014 (1 page) |
12 May 2014 | Appointment of Mr Richard Green as a director (2 pages) |
12 May 2014 | Appointment of Mr Richard Green as a director (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|