Sheffield
S4 7UU
Director Name | Mr Richard Edward Atkinson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Castle Brooke Tools (Uk) Limited Princess Stre Sheffield S4 7UU |
Director Name | Mr Robert Charles Atkinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Castle Brooke Tools (Uk) Limited Princess Stre Sheffield S4 7UU |
Registered Address | C/O Castle Brooke Tools (Uk) Limited Princess Street Sheffield S4 7UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 99 princess street sheffield S4 7UU and land lying to the north west of princess street, sheffield registered at hm land registry under title numbers SYK229107 and SYK380278. Outstanding |
---|---|
12 December 2017 | Delivered on: 15 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 February 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
3 December 2018 | Sub-division of shares on 14 February 2018 (4 pages) |
29 November 2018 | Appointment of Mr Richard Edward Atkinson as a director on 14 February 2018 (2 pages) |
29 November 2018 | Appointment of Mr Robert Charles Atkinson as a director on 14 February 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
23 November 2018 | Notification of Richard Edward Atkinson as a person with significant control on 14 February 2018 (2 pages) |
23 November 2018 | Notification of Robert Charles Atkinson as a person with significant control on 14 February 2018 (2 pages) |
28 February 2018 | Change of share class name or designation (2 pages) |
27 February 2018 | Registration of charge 110667120002, created on 23 February 2018 (7 pages) |
26 February 2018 | Resolutions
|
15 December 2017 | Registration of charge 110667120001, created on 12 December 2017 (6 pages) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|