Sheffield
S9 1XH
Director Name | Mr Wayne Jonathan Hayes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Director Name | Mr Christopher James Mann |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL |
Director Name | Mrs Sally Elisabeth Boardman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL |
Director Name | Mr Michael Anthony Long |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL |
Director Name | Mr Daniel James Gray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Anthony Jupp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stephen Victor Macbeth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Sally Elisabeth Boardman |
---|---|
Status | Resigned |
Appointed | 30 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Unit 3 The Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL |
Director Name | Miss Hazel Jayne Griffiths |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Director Name | Mr Martin John Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Director Name | Mr Daren Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Director Name | Mr Terry Dugdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Director Name | Jennifer Louise Cutler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield S9 1XH |
Registered Address | 2 Europa View Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
---|---|
2 December 2022 | Delivered on: 5 December 2022 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 December 2020 | Delivered on: 9 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Full accounts made up to 31 March 2023 (21 pages) |
15 August 2023 | Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
6 April 2023 | Registration of charge 097625580004, created on 5 April 2023 (44 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
5 December 2022 | Registration of charge 097625580003, created on 2 December 2022 (44 pages) |
30 November 2022 | Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022 (2 pages) |
31 March 2022 | Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Richard Anthony Jupp as a director on 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Jonathan Jager as a director on 30 March 2022 (2 pages) |
28 January 2022 | Termination of appointment of Terry Dugdale as a director on 24 January 2022 (1 page) |
16 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 March 2021 (25 pages) |
19 June 2021 | Resolutions
|
19 June 2021 | Memorandum and Articles of Association (6 pages) |
31 March 2021 | Appointment of Jennifer Louise Cutler as a director on 10 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Stephen Victor Macbeth as a director on 10 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Daren Harris as a director on 5 January 2021 (1 page) |
25 March 2021 | Termination of appointment of Daniel James Gray as a director on 10 March 2021 (1 page) |
5 January 2021 | Appointment of Mr Terry Dugdale as a director on 1 July 2019 (2 pages) |
11 December 2020 | Registration of charge 097625580002, created on 1 December 2020 (38 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
9 December 2020 | Registration of charge 097625580001, created on 1 December 2020 (35 pages) |
7 December 2020 | Cessation of Fulcrum Utility Services Limited as a person with significant control on 12 November 2020 (1 page) |
7 December 2020 | Notification of Fulcrum Utility Investments Limited as a person with significant control on 12 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
5 October 2020 | Director's details changed for Daniel James Gray on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Richard Anthony Jupp on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Stephen Victor Macbeth on 5 October 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 March 2019 (20 pages) |
14 April 2020 | Director's details changed for Daren Harris on 24 January 2020 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 November 2019 | Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Michael Anthony Long as a director on 31 January 2019 (1 page) |
26 July 2019 | Appointment of Daren Harris as a director on 24 June 2019 (2 pages) |
25 July 2019 | Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
20 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
31 August 2018 | Termination of appointment of Sally Elisabeth Boardman as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Sally Elisabeth Boardman as a secretary on 31 August 2018 (1 page) |
2 August 2018 | Notification of Fulcrum Utility Services Limited as a person with significant control on 5 February 2018 (2 pages) |
14 February 2018 | Cessation of Wayne Jonathan Hayes as a person with significant control on 5 February 2018 (1 page) |
14 February 2018 | Cessation of Christopher James Mann as a person with significant control on 5 February 2018 (1 page) |
8 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
7 February 2018 | Registered office address changed from Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom to 2 Europa View Sheffield S9 1XH on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Wayne Jonathan Hayes as a director on 5 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Christopher James Mann as a director on 5 February 2018 (1 page) |
7 February 2018 | Appointment of Hazel Jayne Griffiths as a director on 5 February 2018 (2 pages) |
7 February 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
7 February 2018 | Appointment of Mr Martin John Harrison as a director on 5 February 2018 (2 pages) |
3 November 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
3 November 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
31 August 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
31 August 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
22 August 2016 | Director's details changed for Mr Michael Anthony Long on 17 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Michael Anthony Long on 17 August 2016 (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
21 April 2016 | Appointment of Mr Christopher James Mann as a director on 30 March 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
21 April 2016 | Appointment of Sally Elisabeth Boardman as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Daniel James Gray as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Mr Stephen Victor Macbeth as a director on 30 March 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of Daniel James Gray as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Mr Stephen Victor Macbeth as a director on 30 March 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of Michael Anthony Long as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Mr Richard Anthony Jupp as a director on 30 March 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of Michael Anthony Long as a director on 30 March 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Mr Richard Anthony Jupp as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Mr Christopher James Mann as a director on 30 March 2016 (3 pages) |
21 April 2016 | Appointment of Sally Elisabeth Boardman as a director on 30 March 2016 (3 pages) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|