Leeds
LS1 2JT
Director Name | Mr Martin Chambers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Matthew Paul Hartley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House, 1 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Scott James Reynolds |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dsm Building Dsm Building Garter Street Sheffield S4 7QX |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
17 August 2022 | Delivered on: 31 August 2022 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The freehold property known as land on the north side of penistone road, sheffield as registered at the land registry with title number SYK281294.. The freehold property known as north british works, dixon street, sheffield as registered at the land registry with title number SYK91541. Outstanding |
---|---|
17 August 2022 | Delivered on: 31 August 2022 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The freehold property known as north british steel works, dixon street, sheffield as registered at the land registry with title number SYK91541.. The freehold property known as north east side of penistone road, sheffield as registered at the land registry with the title number SYK281294. Outstanding |
13 September 2021 | Delivered on: 15 September 2021 Persons entitled: Direct Special Metals LTD Classification: A registered charge Particulars: The freehold property known as north british steel works, dixon street, sheffield, registered at hm land registry with title absolute under title number SYK91541. The freehold property known as land on the north east side of penistone road, sheffield registered at hm land registry with title absolute under title number SYK281294. Outstanding |
13 September 2021 | Delivered on: 13 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as land on the north east side of penistone road & being north british steel works, dixon street, sheffield, S6 3AE, as registered under title numbers SYK91541 and SYK281294. Outstanding |
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Fraser Bridging Capital Limited Classification: A registered charge Particulars: The freehold property known as north british steel works, dixon street, sheffield and land on the north east side of penistone road, sheffield registered at h m land registry with title numbers SYK91541 and SYK281294. For more details please refer to the instrument. Outstanding |
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Fraser Bridging Capital Limited Classification: A registered charge Particulars: The property, assets and undertaking of the chargor including the property known as north british steel works, dixon street, sheffield and land on the north east side of penistone road sheffield registered at h m land registry with title number SYK91541 and SYK281294. For more details please refer to the instrument. Outstanding |
10 December 2018 | Delivered on: 11 December 2018 Persons entitled: Gloria Vanessa Edna Havenhand Classification: A registered charge Particulars: North british steel works, dixon street, sheffield- registered under land registry title number SYK91541 and land on the north east side of penistone road, sheffield- registered under land registry title number SYK281294. Outstanding |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
15 November 2023 | Registered office address changed from Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England to Leigh House St. Pauls Street Leeds LS1 2JT on 15 November 2023 (1 page) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2023 | Compulsory strike-off action has been suspended (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Registration of charge 111462720006, created on 17 August 2022 (38 pages) |
31 August 2022 | Registration of charge 111462720007, created on 17 August 2022 (50 pages) |
18 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
8 August 2022 | Appointment of Mr Martin Chambers as a director on 5 August 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 September 2021 | Satisfaction of charge 111462720003 in full (1 page) |
16 September 2021 | Registered office address changed from Dsm Building Dsm Building Garter Street Sheffield S4 7QX England to Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH on 16 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Paul James Ellis as a director on 13 September 2021 (2 pages) |
16 September 2021 | Satisfaction of charge 111462720002 in full (1 page) |
16 September 2021 | Cessation of Matthew Paul Hartley as a person with significant control on 13 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Matthew Paul Hartley as a director on 13 September 2021 (1 page) |
16 September 2021 | Notification of Harrowells (No223) Limited as a person with significant control on 13 September 2021 (2 pages) |
15 September 2021 | Registration of charge 111462720005, created on 13 September 2021 (37 pages) |
13 September 2021 | Registration of charge 111462720004, created on 13 September 2021 (12 pages) |
26 August 2021 | Change of details for Mr Matthew Paul Hartley as a person with significant control on 27 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Scott James Reynolds as a director on 27 July 2021 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 August 2019 | Satisfaction of charge 111462720001 in full (4 pages) |
31 July 2019 | Registration of charge 111462720003, created on 26 July 2019 (14 pages) |
31 July 2019 | Registration of charge 111462720002, created on 26 July 2019 (30 pages) |
3 June 2019 | Registered office address changed from Dsm Building Garter Street Sheffield S7 4QX England to Dsm Building Dsm Building Garter Street Sheffield S4 7QX on 3 June 2019 (1 page) |
24 April 2019 | Registered office address changed from 1 Garter Street Sheffield S4 7QX United Kingdom to Dsm Building Garter Street Sheffield S7 4QX on 24 April 2019 (1 page) |
13 March 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 December 2018 | Registration of charge 111462720001, created on 10 December 2018 (4 pages) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|