Sheffield
S2 4SW
Director Name | Mr John Muiruri Ndungi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Concourse Way Sheffield S1 2BJ |
Registered Address | Blades Business Hub John Street Sheffield S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
11 March 2020 | Delivered on: 13 March 2020 Persons entitled: Team Factors Limited Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
28 October 2019 | Delivered on: 29 October 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 1 Concourse Way Sheffield S1 2BJ England to Blades Business Hub John Street Sheffield S2 4QX on 4 May 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
19 August 2020 | Cessation of John Muiruri Ndungi as a person with significant control on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of John Muiruri Ndungi as a director on 19 August 2020 (1 page) |
21 July 2020 | Registered office address changed from Hq - Sheffield Blades Enterprise Centre John Street Sheffield S2 4SW England to 1 Concourse Way Sheffield S1 2BJ on 21 July 2020 (1 page) |
2 April 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
13 March 2020 | Registration of charge 118518240002, created on 11 March 2020 (10 pages) |
24 February 2020 | Notification of Brian Kamau as a person with significant control on 15 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Brian Kamau as a director on 14 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 23 Lady Oak Road Rotherham S65 3LU United Kingdom to Hq - Sheffield Blades Enterprise Centre John Street Sheffield S2 4SW on 14 February 2020 (1 page) |
29 October 2019 | Registration of charge 118518240001, created on 28 October 2019 (22 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|