Sheffield
S4 7YA
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wards Court 203 Ecclesall Road Sheffield S11 8HW |
Director Name | Mr Adam Richardson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(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 (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 | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2021 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
17 November 2020 | Change of details for Priority Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 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 Wards Court 203 Ecclesall Road Sheffield S11 8HW England to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 (1 page) |
20 August 2018 | Incorporation Statement of capital on 2018-08-20
|