Sheffield
S4 7PZ
Director Name | Mr Thomas James Naylor |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 2 Petre Drive Sheffield South Yorkshire S4 7PZ |
Director Name | Mr Andrew Eyre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 482 Manchester Road Stocksbridge Sheffield S36 2DU |
Director Name | Mr Thomas James Naylor |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit 1 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BX |
Director Name | Mr Matthew Benjamin Wilson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit 1 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BX |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 2 December 2023 (overdue) |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
25 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
24 November 2020 | Change of details for Mr David Frank Mark Cook as a person with significant control on 16 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from First Floor Unit 2 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BY England to First Floor, Unit 1 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BX on 18 November 2020 (1 page) |
5 November 2020 | Registered office address changed from Unit 1, Suite 6 Meadowhall Road Sheffield S9 1BW England to First Floor Unit 2 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BY on 5 November 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2020 | Appointment of Mr Thomas James Naylor as a director on 1 October 2020 (2 pages) |
7 October 2020 | Appointment of Mr Matthew Benjamin Wilson as a director on 1 October 2020 (2 pages) |
15 May 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (2 pages) |
19 November 2019 | Cessation of Andrew Eyre as a person with significant control on 18 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Andrew Eyre as a director on 18 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
18 November 2019 | Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU United Kingdom to Unit 1, Suite 6 Meadowhall Road Sheffield S9 1BW on 18 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 August 2019 | Notification of David Frank Mark Cook as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr David Frank Mark Cook as a director on 1 August 2019 (2 pages) |
1 November 2018 | Registration of charge 115163060001, created on 31 October 2018 (25 pages) |
14 August 2018 | Incorporation Statement of capital on 2018-08-14
|