About

Registered Number: 08162562
Date of Incorporation: 31/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Halifax Hall Hotel, Endcliffe Vale Road, Sheffield, S10 3ER,

 

Unicus Sheffield Ltd was founded on 31 July 2012. We don't currently know the number of employees at the business. Orwin, David Andrew, Coldrey-mobbs, Charles, Jones, Joanne Michelle, Masters, Caryn Leigh, Young, Caroline Louise, Bentley, David John, Dingle, Helen Jill, Harvey, Philip Kenneth, Dr, Mcgrath, Patricia are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDREY-MOBBS, Charles 08 December 2014 - 1
JONES, Joanne Michelle 06 February 2020 - 1
MASTERS, Caryn Leigh 28 September 2015 - 1
YOUNG, Caroline Louise 08 December 2014 - 1
BENTLEY, David John 04 March 2013 03 October 2014 1
DINGLE, Helen Jill 01 June 2017 24 December 2019 1
HARVEY, Philip Kenneth, Dr 04 March 2013 01 August 2014 1
MCGRATH, Patricia 31 July 2012 25 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ORWIN, David Andrew 28 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 24 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 March 2019
PSC08 - N/A 08 September 2018
CS01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 21 August 2017
SH01 - Return of Allotment of shares 17 July 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 22 December 2016
RPCH01 - N/A 08 December 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 20 October 2014
RP04 - N/A 08 September 2014
AR01 - Annual Return 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
AA - Annual Accounts 11 March 2014
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
NM06 - Request to seek comments of government department or other specified body on change of name 19 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
RESOLUTIONS - N/A 18 October 2012
CONNOT - N/A 18 October 2012
NEWINC - New incorporation documents 31 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.