About

Registered Number: 05384888
Date of Incorporation: 08/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Lion Park, Holbrook Industrial Estate, Halfway Sheffield, South Yorkshire, S20 3GH

 

D & N Sheffield Ltd was registered on 08 March 2005 and are based in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bunting, Gary, Carroll, Rory, Nicholson, Howard, Gabbitas, Paul are listed as the directors of D & N Sheffield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Gary 10 March 2005 - 1
CARROLL, Rory 10 March 2005 - 1
NICHOLSON, Howard 10 March 2005 - 1
GABBITAS, Paul 10 March 2005 09 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
SH01 - Return of Allotment of shares 16 June 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 27 April 2020
PSC04 - N/A 27 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH03 - Change of particulars for secretary 21 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.