Sheffield
S4 8BT
Director Name | Mr Lee Mason |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Downgate Drive Sheffield S4 8BT |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffs WS12 2DE |
Director Name | Mr Andrew John Forster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Downgate Drive Sheffield S4 8BT |
Registered Address | 8 Downgate Drive Sheffield S4 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
1 March 2019 | Delivered on: 19 March 2019 Persons entitled: Richard Matthew Woodruff Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
8 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Change of details for Ventilation Investments Limited as a person with significant control on 27 March 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 29 June 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 29 June 2021 (5 pages) |
1 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 29 June 2020 (5 pages) |
3 February 2021 | Director's details changed for Mr Lee Mason on 3 February 2021 (2 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 29 June 2019 (5 pages) |
1 April 2020 | Termination of appointment of Andrew John Forster as a director on 31 March 2020 (1 page) |
1 April 2020 | Registered office address changed from Units 8 & 9 Stafford Park 12 Telford TF3 3BJ England to 8 Downgate Drive Sheffield S4 8BT on 1 April 2020 (1 page) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
18 December 2019 | Previous accounting period shortened from 28 February 2020 to 30 June 2019 (1 page) |
23 July 2019 | Notification of Ventilation Investments Limited as a person with significant control on 19 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Evert Pieter De Vries as a director on 19 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Samuel Roxbrough Denton as a director on 19 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Andrew John Forster as a director on 19 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
23 July 2019 | Registered office address changed from 1st Floor, Falcon Point Park Plaza, Heath Hayes Cannock Staffs WS12 2DE United Kingdom to Units 8 & 9 Stafford Park 12 Telford TF3 3BJ on 23 July 2019 (1 page) |
23 July 2019 | Cessation of Shilling Trading Limited as a person with significant control on 19 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Lee Mason as a director on 19 July 2019 (2 pages) |
19 March 2019 | Registration of charge 118519650002, created on 1 March 2019 (32 pages) |
11 March 2019 | Registration of charge 118519650001, created on 1 March 2019 (16 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|