About

Registered Number: 06920316
Date of Incorporation: 01/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 249 Moorthorpe Way, Owlthorpe, Sheffield, S20 6PB

 

Having been setup in 2009, South Yorkshire Springs Ltd are based in Sheffield, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALEY, Christine 05 September 2012 - 1
COOKSON, Margaret Olga 05 May 2012 01 September 2015 1
STALEY, Anthony Tom 01 June 2009 05 September 2012 1
Secretary Name Appointed Resigned Total Appointments
STALEY, Anthony 22 July 2015 - 1
BELLAMY, Lee 01 June 2009 05 September 2012 1
STALEY, Christine 05 September 2012 22 July 2015 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 29 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 23 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
CH01 - Change of particulars for director 30 September 2015
AP03 - Appointment of secretary 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 15 June 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 June 2013
AA01 - Change of accounting reference date 28 November 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AP03 - Appointment of secretary 05 September 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 31 August 2012
CERTNM - Change of name certificate 30 August 2012
CONNOT - N/A 30 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AD01 - Change of registered office address 25 August 2010
CH01 - Change of particulars for director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.