Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director Name | Mr Alan Pickstone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Mr David John Marriott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
25 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (6 pages) |
11 May 2018 | Notification of Craig Andrew Havenhand as a person with significant control on 1 January 2018 (2 pages) |
11 May 2018 | Cessation of Tina Dawn Havenhand as a person with significant control on 1 January 2018 (1 page) |
27 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
20 December 2017 | Resolutions
|
13 December 2017 | Termination of appointment of David John Marriott as a director on 30 November 2017 (1 page) |
13 December 2017 | Cessation of Lynn Marriott as a person with significant control on 30 November 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
23 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
23 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|