Sheffield
S20 3GN
Director Name | Mr Stephen John Tupling |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spruce Close Chesterfield Derbyshire S40 3FG |
Director Name | Mr Paul Gate |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greenlands Rise North Anston Sheffield S25 4DP |
Director Name | Mr Richard Geoffrey Crookes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Totley Brook Road Sheffield S17 3QU |
Registered Address | Pneumatic & Hydraulic Couplings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Atlas way sheffield t/no SYK532851. Outstanding |
---|---|
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Peter Crookes Classification: A registered charge Particulars: Freehold property situate and known as atlas way sheffield S47QQ being the property registered at hm land registry under title number SYK532851. Outstanding |
2 June 2016 | Delivered on: 2 June 2016 Persons entitled: Peter Crookes Classification: A registered charge Particulars: Atlas way, sheffield, S4 7QQ being the property registered at hm land registry under title number SYK532851. Outstanding |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 November 2019 | Register(s) moved to registered inspection location C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 November 2016 | Register inspection address has been changed to C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
29 November 2016 | Register inspection address has been changed to C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
23 November 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
23 November 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
7 June 2016 | Registration of charge 098889460004, created on 2 June 2016 (9 pages) |
7 June 2016 | Registration of charge 098889460004, created on 2 June 2016 (9 pages) |
3 June 2016 | Registration of charge 098889460003, created on 2 June 2016 (37 pages) |
3 June 2016 | Registration of charge 098889460003, created on 2 June 2016 (37 pages) |
2 June 2016 | Registration of charge 098889460002, created on 2 June 2016 (35 pages) |
2 June 2016 | Registration of charge 098889460002, created on 2 June 2016 (35 pages) |
23 May 2016 | Termination of appointment of Richard Geoffrey Crookes as a director on 31 March 2016 (2 pages) |
23 May 2016 | Termination of appointment of Richard Geoffrey Crookes as a director on 31 March 2016 (2 pages) |
13 January 2016 | Registration of charge 098889460001, created on 8 January 2016 (5 pages) |
13 January 2016 | Registration of charge 098889460001, created on 8 January 2016 (5 pages) |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|