Nether Green
Sheffield
S10 3GF
Secretary Name | Deborah Walker |
---|---|
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 417 Fulwood Road Nether Green Sheffield S10 3GF |
Director Name | Mr Lee Charles Adam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Granville Road Wigs Ton Fields Leicester LE18 1JQ |
Registered Address | 2 Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
16 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 March 2015 | Termination of appointment of Lee Charles Adam as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Lee Charles Adam as a director on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ England to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ England to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 2 Batten Street Leicester LE2 7PA United Kingdom to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 2 Batten Street Leicester LE2 7PA United Kingdom to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|