Sheffield
S4 7YA
Director Name | Mr Simon John Turner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Kevin Raymond Hopkinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hurds Hollow Matlock DE4 3LA |
Director Name | Mr Robert Lawrence Kirkwood |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Russell Francis Wade |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2024 | Appointment of Mr Simon John Turner as a director on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of Russell Francis Wade as a director on 30 January 2024 (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
11 July 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / craig michael hibbert (2 pages) |
3 May 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
4 April 2022 | Notification of a person with significant control statement (2 pages) |
4 April 2022 | Cessation of Crucible Limited as a person with significant control on 29 July 2021 (1 page) |
13 March 2022 | Appointment of Russell Francis Wade as a director on 23 February 2022 (2 pages) |
23 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 July 2021 (1 page) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 December 2021 | Company name changed crucible (barking) LIMITED\certificate issued on 23/12/21
|
19 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 June 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 May 2021 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
26 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
30 October 2020 | Termination of appointment of Robert Lawrence Kirkwood as a director on 16 October 2020 (1 page) |
16 April 2020 | Appointment of Mr Robert Lawrence Kirkwood as a director on 14 February 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 March 2020 | Notification of Crucible Limited as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Cessation of Panoptix Limited as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Statement of capital following an allotment of shares on 26 June 2019
|
13 February 2020 | Resolutions
|
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Craig Michael Hibbert on 2 April 2019 (2 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Registered office address changed from Quayside House Furnival Road Sheffield S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 24 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Company name changed opon holdings LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed opon holdings LIMITED\certificate issued on 29/07/15
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 July 2014 | Termination of appointment of Kevin Raymond Hopkinson as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Kevin Raymond Hopkinson as a director on 22 July 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|