Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Christopher David Lodge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Nigel Anthony Chapman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA |
Director Name | Mr Christopher Paul Chapman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2015) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA |
Director Name | Mr John Andrew Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2015) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Nigel Chapman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 September 2015 | Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 September 2015 | Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages) |
14 July 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 May 2014 | Appointment of Mr Christopher Paul Chapman as a director (3 pages) |
14 May 2014 | Appointment of Mr John Andrew Chapman as a director (3 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|