About

Registered Number: 02332529
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Olive Grove, Sheffield, South Yorkshire, S2 3GA,

 

Founded in 1989, First South Yorkshire Ltd has its registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 11 directors listed as Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Bhatti, Ghias Ahmed, Gent, John Christopher, Imran, Mohammed, Molloy, Peter, Porter, Desmond Roger, Simpson, Andrew John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Ghias Ahmed 14 October 2003 16 July 2006 1
GENT, John Christopher 17 January 2019 13 January 2020 1
IMRAN, Mohammed 01 August 2014 31 October 2019 1
MOLLOY, Peter 01 September 2000 14 October 2003 1
PORTER, Desmond Roger 01 December 2010 01 August 2014 1
SIMPSON, Andrew John 27 September 2017 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 15 February 2010 15 July 2011 1
HAMPSON, Michael 28 September 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 28 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 January 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
TM01 - Termination of appointment of director 05 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
CH01 - Change of particulars for director 09 October 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 December 2017
PSC05 - N/A 09 November 2017
CH01 - Change of particulars for director 26 October 2017
AD01 - Change of registered office address 04 October 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 January 2017
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 06 January 2016
RESOLUTIONS - N/A 16 December 2015
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 01 July 2014
TM02 - Termination of appointment of secretary 28 May 2014
AP03 - Appointment of secretary 28 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 23 November 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 18 June 2010
TM02 - Termination of appointment of secretary 17 February 2010
AP03 - Appointment of secretary 17 February 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
CERTNM - Change of name certificate 24 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
AA - Annual Accounts 30 January 2000
123 - Notice of increase in nominal capital 18 January 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1999
363s - Annual Return 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 20 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 12 May 1996
395 - Particulars of a mortgage or charge 30 January 1996
363s - Annual Return 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 28 November 1995
288 - N/A 13 October 1995
288 - N/A 06 June 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 03 October 1994
288 - N/A 24 March 1994
288 - N/A 04 March 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 07 January 1994
287 - Change in situation or address of Registered Office 20 December 1993
395 - Particulars of a mortgage or charge 17 December 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
395 - Particulars of a mortgage or charge 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
MEM/ARTS - N/A 01 December 1993
MEM/ARTS - N/A 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1993
288 - N/A 01 December 1993
123 - Notice of increase in nominal capital 01 December 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 01 December 1992
288 - N/A 22 May 1992
288 - N/A 20 May 1992
CERTNM - Change of name certificate 18 May 1992
CERTNM - Change of name certificate 18 May 1992
AA - Annual Accounts 17 January 1992
363s - Annual Return 16 January 1992
363a - Annual Return 01 May 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
288 - N/A 11 December 1990
288 - N/A 29 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
RESOLUTIONS - N/A 28 July 1989
MEM/ARTS - N/A 22 June 1989
288 - N/A 20 June 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
RESOLUTIONS - N/A 16 June 1989
CERTNM - Change of name certificate 16 June 1989
CERTNM - Change of name certificate 16 June 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1996 Fully Satisfied

N/A

Fixed and floating charge 30 November 1993 Fully Satisfied

N/A

Guarantee and debenture 16 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.