About

Registered Number: 05654048
Date of Incorporation: 14/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 13 Clough Road, Rotherham, S Yorkshire, S61 1RE

 

Sheffield Site Services Holdings Ltd was founded on 14 December 2005 and has its registered office in S Yorkshire, it's status at Companies House is "Active". The business has 2 directors listed as Dawson, Sean Michael, Middleton, Kevin. We don't know the number of employees at Sheffield Site Services Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Kevin 10 January 2006 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Sean Michael 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 24 June 2019
MR01 - N/A 06 June 2019
RESOLUTIONS - N/A 12 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2018
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 November 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
MR04 - N/A 31 January 2017
CS01 - N/A 28 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 July 2016
SH06 - Notice of cancellation of shares 29 June 2016
RESOLUTIONS - N/A 16 June 2016
SH01 - Return of Allotment of shares 06 June 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 22 October 2015
RESOLUTIONS - N/A 22 October 2015
SH06 - Notice of cancellation of shares 22 October 2015
SH06 - Notice of cancellation of shares 22 October 2015
SH03 - Return of purchase of own shares 22 October 2015
SH03 - Return of purchase of own shares 22 October 2015
AP03 - Appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 24 August 2015
AA01 - Change of accounting reference date 10 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 04 October 2011
AA01 - Change of accounting reference date 05 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 24 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
395 - Particulars of a mortgage or charge 13 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
363s - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 17 October 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 11 March 2007
RESOLUTIONS - N/A 23 June 2006
RESOLUTIONS - N/A 23 June 2006
RESOLUTIONS - N/A 23 June 2006
SA - Shares agreement 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Debenture 12 March 2009 Outstanding

N/A

Debenture 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.