About

Registered Number: 04556336
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 212 Shirebrook Road, Sheffield, South Yorkshire, S8 9RG

 

Founded in 2002, 212 Shirebrook Road Company Ltd has its registered office in South Yorkshire. The current directors of the business are listed as Allen, Timothy Robert, Acabay, Handan, Allen, Timothy Robert, Pearce, Laura Margaret Louise, Perry, Carol Ann, Fortune, Jennifer Jane, Egan, Deborah, Greenfield, Jennifer Mary, Hunt, Heather, Richardson, Laura Katherine, Seneviratne, Christine. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACABAY, Handan 31 May 2019 - 1
ALLEN, Timothy Robert 04 July 2019 - 1
PEARCE, Laura Margaret Louise 04 July 2019 - 1
PERRY, Carol Ann 26 October 2018 - 1
EGAN, Deborah 04 April 2003 31 May 2019 1
GREENFIELD, Jennifer Mary 28 January 2003 13 July 2007 1
HUNT, Heather 28 January 2003 01 June 2011 1
RICHARDSON, Laura Katherine 13 July 2007 04 July 2019 1
SENEVIRATNE, Christine 01 June 2011 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Timothy Robert 20 April 2020 - 1
FORTUNE, Jennifer Jane 28 January 2003 20 April 2020 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 22 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 30 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 31 August 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 September 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
RESOLUTIONS - N/A 18 February 2003
MEM/ARTS - N/A 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.