About

Registered Number: 03369653
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ

 

Having been setup in 1997, President Buildings Ltd are based in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AR01 - Annual Return 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 02 June 2009
363a - Annual Return 15 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 10 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
AUD - Auditor's letter of resignation 17 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 14 May 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
169 - Return by a company purchasing its own shares 06 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 30 June 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 24 January 2000
395 - Particulars of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 02 June 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
395 - Particulars of a mortgage or charge 04 September 1998
363s - Annual Return 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
CERTNM - Change of name certificate 19 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
225 - Change of Accounting Reference Date 18 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 October 2003 Outstanding

N/A

Debenture 11 March 2003 Outstanding

N/A

Debenture 23 June 2000 Fully Satisfied

N/A

Legal charge 23 June 2000 Fully Satisfied

N/A

Legal charge 23 June 2000 Fully Satisfied

N/A

Debenture 22 October 1999 Fully Satisfied

N/A

Debenture 18 May 1999 Fully Satisfied

N/A

Legal charge 18 May 1999 Fully Satisfied

N/A

Debenture 24 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.