Sheffield
S26 3SA
Director Name | Mrs Judy Chiadzwa |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2 And 3, No. 24 Westgate Rotherham South Yorkshire S60 1AP |
Director Name | Miss Milliscent Tendai Guzete |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | 94 Armley Road Armley Road Leeds LS12 2EJ |
Registered Address | Unit 2 And 3, No. 24 Westgate Rotherham South Yorkshire S60 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
28 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
30 June 2023 | Termination of appointment of Milliscent Tendai Guzete as a director on 15 June 2023 (1 page) |
22 May 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
6 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
21 November 2022 | Appointment of Miss Milliscent Tendai Guzete as a director on 21 November 2022 (2 pages) |
21 July 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
15 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
30 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from 32 Fitzwilliam Road Rotherham S65 1PT England to Unit 2 and 3, No. 24 Westgate Rotherham South Yorkshire S60 1AP on 13 May 2021 (1 page) |
3 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT England to 32 Fitzwilliam Road Rotherham S65 1PT on 3 February 2021 (1 page) |
3 February 2021 | Change of details for Mr Ian Chiadzwa as a person with significant control on 20 November 2020 (2 pages) |
3 February 2021 | Notification of Judy Chiadzwa as a person with significant control on 14 October 2016 (2 pages) |
2 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 October 2016 | Appointment of Mrs Judy Chiadzwa as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Judy Chiadzwa as a director on 14 October 2016 (2 pages) |
16 May 2016 | Registered office address changed from 32 Fitzwilliam Street Rotherham S65 1PT England to 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 32 Fitzwilliam Street Rotherham S65 1PT England to 32, Fitzwilliam Road, Fitzwilliam Road Rotherham South Yorkshire S65 1PT on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 September 2015 | Registration of charge 095654180001, created on 8 September 2015 (23 pages) |
9 September 2015 | Registration of charge 095654180001, created on 8 September 2015 (23 pages) |
9 September 2015 | Registration of charge 095654180001, created on 8 September 2015 (23 pages) |
18 June 2015 | Registered office address changed from 42 Wharton Ave Sheffield S26 3SA England to 32 Fitzwilliam Street Rotherham S65 1PT on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 42 Wharton Ave Sheffield S26 3SA England to 32 Fitzwilliam Street Rotherham S65 1PT on 18 June 2015 (1 page) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|