Sheffield
S9 4WJ
Director Name | Mr Philip John Osmond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB |
Director Name | Mr Gary Ian Peeling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB |
Director Name | Mr Steeve Axel Roucaute |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB |
Director Name | Mr Andrew Skarpellis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Close Sheffield S9 4WJ |
Director Name | Mr Giles William John Bowes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parkway Close Parkway Close Sheffield S9 4WJ |
Director Name | Simon James Hemingway |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway Close Parkway Close Sheffield S9 4WJ |
Registered Address | Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 December 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
12 July 2023 | Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page) |
26 April 2023 | Termination of appointment of Giles William John Bowes as a director on 13 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Steeve Axel Roucaute as a director on 13 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of Simon James Hemingway as a director on 13 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Gary Ian Peeling as a director on 13 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Philip John Osmond as a director on 13 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Andrew Skarpellis as a director on 13 April 2023 (2 pages) |
30 March 2023 | Statement of capital on 30 March 2023
|
30 March 2023 | Resolutions
|
30 March 2023 | Statement by Directors (1 page) |
30 March 2023 | Solvency Statement dated 30/03/23 (1 page) |
6 January 2023 | Full accounts made up to 31 March 2022 (16 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
8 August 2022 | Change of details for Precision Proco Ltd as a person with significant control on 31 August 2020 (2 pages) |
5 August 2022 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 1 January 2020 (1 page) |
2 January 2022 | Full accounts made up to 31 March 2021 (16 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
6 July 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
4 July 2021 | Group of companies' accounts made up to 31 August 2020 (35 pages) |
4 March 2021 | Resolutions
|
30 November 2020 | Notification of Precision Proco Ltd as a person with significant control on 31 August 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
30 November 2020 | Cessation of Matthew Jonathan Bailey as a person with significant control on 31 August 2020 (1 page) |
9 September 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
24 February 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 March 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with updates (3 pages) |
27 June 2018 | Resolutions
|
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
30 November 2017 | Notification of Matthew Jonathan Bailey as a person with significant control on 21 July 2017 (2 pages) |
30 November 2017 | Notification of Matthew Jonathan Bailey as a person with significant control on 21 July 2017 (2 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Appointment of Simon James Hemingway as a director on 21 July 2017 (3 pages) |
25 August 2017 | Appointment of Simon James Hemingway as a director on 21 July 2017 (3 pages) |
21 July 2017 | Registration of charge 105014860001, created on 19 July 2017 (5 pages) |
21 July 2017 | Registration of charge 105014860001, created on 19 July 2017 (5 pages) |
28 February 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
28 February 2017 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Parkway Close Parkway Close Sheffield S9 4WJ on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Roger Kenneth Dyson as a director on 27 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Matthew Jonathan Bailey as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Matthew Jonathan Bailey as a director on 27 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Parkway Close Parkway Close Sheffield S9 4WJ on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Roger Kenneth Dyson as a director on 27 February 2017 (1 page) |
28 February 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of Mr Giles William John Bowes as a director on 27 February 2017 (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of Mr Giles William John Bowes as a director on 27 February 2017 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|