Sheffield
S4 7YA
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Mr Adam Richardson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
17 November 2020 | Change of details for Prioriy Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
18 April 2019 | Notification of Prioriy Space Holdings Limited as a person with significant control on 5 April 2017 (2 pages) |
17 April 2019 | Withdrawal of a person with significant control statement on 17 April 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 December 2018 | Director's details changed for Mr Adam Richardson on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Lee Buchanan on 12 December 2018 (2 pages) |
20 November 2018 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 (1 page) |
23 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|