Sheffield
South Yorkshire
S9 1DH
Director Name | Mrs Bethany Eve Entwistle |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH |
Registered Address | Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
100 at £1 | Ian Roy Entwistle 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
4 January 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
28 July 2020 | Director's details changed for Mrs Bethany Eve Entwistle on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Ian Roy Entwistle on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Ian Roy Entwistle as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Bethany Eve Entwistle as a person with significant control on 28 July 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
21 August 2018 | Change of details for Ian Roy Entwistle as a person with significant control on 23 March 2018 (2 pages) |
21 August 2018 | Notification of Bethany Eve Entwistle as a person with significant control on 23 March 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
29 March 2018 | Resolutions
|
29 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
7 November 2017 | Appointment of Mrs Bethany Eve Entwistle as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Bethany Eve Entwistle as a director on 7 November 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 September 2015 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page) |
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Company name changed the car collection LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed the car collection LIMITED\certificate issued on 04/03/15
|
19 February 2015 | Director's details changed for Ian Roy Entwistle on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Roy Entwistle on 19 February 2015 (2 pages) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|