Sheffield Road Oxspring
Sheffield
South Yorkshire
S36 8YQ
Secretary Name | Janet Mary Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2006(2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Toll Bar Farm Sheffield Road Oxspring Sheffield South Yorkshire S36 8YQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nigel Crossland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,777 |
Cash | £66,824 |
Current Liabilities | £16,827 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Amended micro company accounts made up to 31 December 2022 (2 pages) |
18 April 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
28 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
21 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
15 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 January 2007 | New director appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 December 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (12 pages) |
16 October 2006 | Incorporation (12 pages) |