Sheffield
South Yorkshire
S1 2DE
Director Name | Mr Adam John Westray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Derbyshire Lane Sheffield S8 8SA |
Director Name | Mr Adam Westray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr Michael Eric Knott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Ryan Christopher Oliver |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A Genn Lane Barnsley S70 6NP |
Registered Address | 213 Derbyshire Lane Sheffield S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Adam Westray 33.33% Ordinary |
---|---|
40 at £1 | Michael Eric Knott 33.33% Ordinary |
40 at £1 | Michelle Luisa Clayton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,789 |
Cash | £12,278 |
Current Liabilities | £38,533 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 October 2022 | Registered office address changed from 20 Paradise Square Sheffield South Yorkshire S1 2DE to 213 Derbyshire Lane Sheffield S8 8SA on 13 October 2022 (1 page) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
29 November 2017 | Termination of appointment of Michael Eric Knott as a director on 28 September 2017 (1 page) |
29 November 2017 | Termination of appointment of Michael Eric Knott as a director on 28 September 2017 (1 page) |
29 November 2017 | Cessation of Michael Eric Knott as a person with significant control on 28 September 2017 (1 page) |
29 November 2017 | Cessation of Michael Eric Knott as a person with significant control on 28 September 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
19 November 2015 | Termination of appointment of Ryan Christopher Oliver as a director on 23 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Ryan Christopher Oliver as a director on 23 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
4 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
22 October 2014 | Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
22 October 2014 | Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages) |
22 October 2014 | Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
20 June 2014 | Appointment of Mr Adam John Westray as a director (2 pages) |
20 June 2014 | Termination of appointment of Adam Westray as a director (1 page) |
20 June 2014 | Appointment of Mr Adam John Westray as a director (2 pages) |
20 June 2014 | Director's details changed for Mrs Michelle Louisa Clayton on 19 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Adam Westray as a director (1 page) |
20 June 2014 | Director's details changed for Mrs Michelle Louisa Clayton on 19 June 2014 (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|