Sheffield
South Yorkshire
S5 0DJ
Director Name | Mr Adrian Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
Director Name | Mrs Julie Dawn Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
Director Name | Mr David Plummer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield S35 1QU |
Registered Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
29 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 20 December 2020
|
21 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 January 2020 | Notification of Adrian Cooper as a person with significant control on 18 December 2018 (2 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
24 January 2020 | Notification of Peter Granville Hogan as a person with significant control on 18 December 2018 (2 pages) |
24 January 2020 | Cessation of Charles H Coward Limited as a person with significant control on 10 December 2018 (1 page) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Mrs Julie Dawn Hogan as a director on 11 December 2018 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Charles H Coward Limited as a person with significant control on 26 April 2017 (2 pages) |
9 January 2018 | Notification of Charles H Coward Limited as a person with significant control on 26 April 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Cessation of David Plummer as a person with significant control on 26 April 2017 (1 page) |
9 January 2018 | Cessation of David Plummer as a person with significant control on 26 April 2017 (1 page) |
27 June 2017 | Termination of appointment of David Plummer as a director on 15 June 2017 (2 pages) |
27 June 2017 | Appointment of Adrian Cooper as a director on 15 June 2017 (3 pages) |
27 June 2017 | Appointment of Adrian Cooper as a director on 15 June 2017 (3 pages) |
27 June 2017 | Termination of appointment of David Plummer as a director on 15 June 2017 (2 pages) |
8 May 2017 | Registered office address changed from 20 Laburnum Close Chapeltown Sheffield S35 1QU United Kingdom to 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 20 Laburnum Close Chapeltown Sheffield S35 1QU United Kingdom to 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Peter Granville Hogan as a director on 26 April 2017 (3 pages) |
8 May 2017 | Appointment of Mr Peter Granville Hogan as a director on 26 April 2017 (3 pages) |
21 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
21 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|