Sheffield
S4 7PZ
Director Name | Mr Christopher Robert Birt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Petre Drive Sheffield S4 7PZ |
Director Name | Mr Christopher Robert Birt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Petre Drive Sheffield S4 7PZ |
Registered Address | 16 Petre Drive Sheffield S4 7PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | Adam Wood 50.00% Ordinary |
---|---|
1 at £1 | Christopher Birt 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 December 2017 | Delivered on: 27 December 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
19 March 2021 | Satisfaction of charge 092707380001 in full (4 pages) |
18 March 2021 | Appointment of Mr Christopher Robert Birt as a director on 3 March 2021 (2 pages) |
18 March 2021 | Notification of Christopher Robert Birt as a person with significant control on 3 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
18 March 2021 | Change of details for Mr Adam Michael Wood as a person with significant control on 3 March 2021 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
4 March 2020 | Cessation of Christopher Robert Birt as a person with significant control on 4 March 2020 (1 page) |
4 March 2020 | Change of details for Mr Adam Michael Wood as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Termination of appointment of Christopher Robert Birt as a director on 4 March 2020 (1 page) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 March 2018 | Registered office address changed from C/O Garry Thickett Ltd, Armstrong House First Avenue, Doncaster Finningley Airport Doncaster DN9 3GA to 16 Petre Drive Sheffield S4 7PZ on 6 March 2018 (1 page) |
6 March 2018 | Change of details for Mr Adam Michael Wood as a person with significant control on 22 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Adam Michael Wood on 22 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Christopher Robert Birt on 22 February 2018 (2 pages) |
6 March 2018 | Change of details for Mr Christopher Robert Birt as a person with significant control on 22 February 2018 (2 pages) |
27 December 2017 | Registration of charge 092707380002, created on 19 December 2017 (38 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Director's details changed for Mr Adam Michael Wood on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Director's details changed for Mr Adam Michael Wood on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 December 2015 | Registration of charge 092707380001, created on 23 December 2015 (13 pages) |
24 December 2015 | Registration of charge 092707380001, created on 23 December 2015 (13 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 January 2015 | Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Christopher Robert Birt as a director on 5 January 2015 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|