Sheffield
S9 1DZ
Director Name | Mr Andrew Charles Allen |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Graham Edward Cooley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bessemer Park Sheffield S9 1DZ |
Secretary Name | Mr Andrew Allen |
---|---|
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield S4 7QQ |
Secretary Name | Helen Alice Baker |
---|---|
Status | Resigned |
Appointed | 22 November 2021(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
13 December 2022 | Appointment of Mr Andrew Charles Allen as a director on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Graham Edward Cooley as a director on 1 December 2022 (1 page) |
30 November 2022 | Change of details for Itm Power Plc as a person with significant control on 30 November 2022 (2 pages) |
30 September 2022 | Termination of appointment of Helen Alice Baker as a secretary on 30 September 2022 (1 page) |
2 September 2022 | Director's details changed for Dr Graham Cooley on 4 January 2021 (2 pages) |
2 September 2022 | Director's details changed for Dr Simon Bourne on 4 January 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 November 2021 | Termination of appointment of Andrew Allen as a secretary on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Helen Alice Baker as a secretary on 22 November 2021 (2 pages) |
2 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page) |
1 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (2 pages) |
14 February 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
10 January 2019 | Confirmation statement made on 8 February 2018 with no updates (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
3 January 2019 | Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 3 January 2019 (2 pages) |
3 December 2018 | Previous accounting period shortened from 30 September 2018 to 30 April 2018 (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 8 February 2017 with updates (18 pages) |
19 April 2017 | Confirmation statement made on 8 February 2017 with updates (18 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|