Manchester
Lancs
M35 9SA
Director Name | Mr Daniel Paul Sheridan |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 465 Leigh Road Westhoughton Bolton Lancs BL5 2JH |
Secretary Name | Patricia Marie Sheridan |
---|---|
Status | Current |
Appointed | 01 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Director Name | Mr Anthony Stephen Sheridan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 1 Old Hall Lane Middleton Manchester M24 4GZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Lisa Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Hallworth Avenue Manchester Lancashire M34 5SU |
Director Name | Mr Christopher Ian Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Mottram Drive Timperley Altrincham Cheshire WA15 7SQ |
Secretary Name | Ms Sarah McHale |
---|---|
Status | Resigned |
Appointed | 04 October 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 21 Donnison Street West Gorton Manchester M12 5FR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.sheridanlifts.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2036299 |
Telephone region | Manchester |
Registered Address | Stanley House 7 Monsall Road Manchester M40 8FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,987 |
Cash | £131,239 |
Current Liabilities | £1,484,549 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Medium |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
7 October 2011 | Delivered on: 12 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
23 August 2023 | Accounts for a medium company made up to 30 November 2022 (25 pages) |
22 March 2023 | Appointment of Lisa Hughes-Sheridan as a director on 22 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Anthony Sheridan on 16 March 2023 (2 pages) |
16 March 2023 | Cessation of Daniel Paul Sheridan as a person with significant control on 2 July 2020 (1 page) |
15 March 2023 | Termination of appointment of Daniel Paul Sheridan as a director on 15 March 2023 (1 page) |
6 March 2023 | Director's details changed for Mr Daniel Paul Sheridan on 6 March 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Anthony Sheridan on 21 February 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 14 November 2020 with updates (12 pages) |
16 February 2021 | Notification of Sheridan Group Holdings Limited as a person with significant control on 2 July 2020 (2 pages) |
16 February 2021 | Cessation of Daniel Paul Sheridan as a person with significant control on 2 July 2020 (1 page) |
16 February 2021 | Cessation of Anthony Sheridan as a person with significant control on 2 July 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
4 November 2020 | Director's details changed for Mr Daniel Paul Sheridan on 4 November 2020 (2 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Resolutions
|
14 May 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
17 October 2019 | Director's details changed for Mr Daniel Paul Sheridan on 17 October 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 13 November 2018 with updates (12 pages) |
26 June 2018 | Resolutions
|
21 June 2018 | Change of share class name or designation (2 pages) |
2 May 2018 | Director's details changed for Mr Daniel Paul Sheridan on 2 May 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 July 2017 | Notification of Anthony Sheridan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Anthony Sheridan as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Anthony Sheridan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Daniel Paul Sheridan as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Daniel Paul Sheridan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Daniel Paul Sheridan as a person with significant control on 6 April 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (11 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (11 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 July 2016 | Appointment of Patricia Marie Sheridan as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Sarah Mchale as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sarah Mchale as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Patricia Marie Sheridan as a secretary on 1 July 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of Lisa Sheridan as a secretary on 4 October 2013 (1 page) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Appointment of Ms Sarah Mchale as a secretary on 4 October 2013 (2 pages) |
17 November 2015 | Appointment of Ms Sarah Mchale as a secretary on 4 October 2013 (2 pages) |
17 November 2015 | Termination of appointment of Lisa Sheridan as a secretary on 4 October 2013 (1 page) |
16 June 2015 | Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Secretary's details changed (2 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Secretary's details changed (2 pages) |
18 November 2013 | Secretary's details changed for {officer_name} (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 February 2013 | Termination of appointment of Anthony Sheridan as a director (1 page) |
15 February 2013 | Termination of appointment of Anthony Sheridan as a director (1 page) |
5 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Registered office address changed from Stanley Road 7 Monsall Road Manchester M40 8FY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Stanley Road 7 Monsall Road Manchester M40 8FY United Kingdom on 12 September 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages) |
2 October 2010 | Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages) |
22 January 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
22 January 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
20 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 July 2009 | Director appointed christopher ian jones (1 page) |
15 July 2009 | Director appointed christopher ian jones (1 page) |
21 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
21 November 2008 | Nc inc already adjusted 20/09/07 (1 page) |
21 November 2008 | Capitals not rolled up (4 pages) |
21 November 2008 | Nc inc already adjusted 20/09/07 (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Capitals not rolled up (4 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Capitals not rolled up (3 pages) |
21 November 2008 | Capitals not rolled up (3 pages) |
21 November 2008 | Capitals not rolled up (3 pages) |
21 November 2008 | Capitals not rolled up (3 pages) |
23 October 2008 | Return made up to 15/11/07; full list of members (5 pages) |
23 October 2008 | Return made up to 15/11/07; full list of members (5 pages) |
16 October 2008 | Director's change of particulars / anthony sheridan / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / anthony sheridan / 16/10/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: office 4 , building 12 tameside bus. Park, windmill lane, manchester M34 3QS (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: office 4 , building 12 tameside bus. Park, windmill lane, manchester M34 3QS (1 page) |
6 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
29 November 2006 | Ad 15/11/04-15/11/04 £ si [email protected]=1 (1 page) |
29 November 2006 | Ad 15/11/04-15/11/04 £ si [email protected]=1 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: office 6 building 12 tameside business park windmill lane manchester M34 3QS (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: office 6 building 12 tameside business park windmill lane manchester M34 3QS (1 page) |
9 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 806 hyde road gorton manchester M18 7JD (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 806 hyde road gorton manchester M18 7JD (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
15 November 2004 | Incorporation (15 pages) |
15 November 2004 | Incorporation (15 pages) |