About

Registered Number: 02899445
Date of Incorporation: 17/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Bookers Way, Dinnington, Sheffield, S25 3SH

 

Founded in 1994, Census Ltd have registered office in Sheffield. Currently we aren't aware of the number of employees at the the company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 March 2018
PSC04 - N/A 27 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 10 March 1998
395 - Particulars of a mortgage or charge 27 January 1998
RESOLUTIONS - N/A 10 July 1997
123 - Notice of increase in nominal capital 10 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
AA - Annual Accounts 22 June 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 05 June 1997
CERTNM - Change of name certificate 25 October 1996
363s - Annual Return 24 March 1996
123 - Notice of increase in nominal capital 16 October 1995
AA - Annual Accounts 16 October 1995
287 - Change in situation or address of Registered Office 08 August 1995
363s - Annual Return 21 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1994
MEM/ARTS - N/A 04 May 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
CERTNM - Change of name certificate 15 April 1994
NEWINC - New incorporation documents 17 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.