Sheffield
South Yorkshire
S11 8UR
Director Name | Mr James Harry Mansell Strong |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Psalter Lane Sheffield South Yorkshire S11 8UR |
Secretary Name | Mr James Harry Mansell Strong |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Psalter Lane Sheffield South Yorkshire S11 8UR |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr David Baxter Shaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 527 Fulwood Road Sheffield South Yorkshire S10 3QB |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Website | www.skyhighcamera.co.uk |
---|---|
Telephone | 0114 2668327 |
Telephone region | Sheffield |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,097 |
Cash | £2,288 |
Current Liabilities | £15,778 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
11 July 2002 | Delivered on: 18 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milcon components limited - b ordinary shares of £1 each fully paid. All dividends, all allotments, accretions, offers, rights etc.. see the mortgage charge document for full details. Outstanding |
---|---|
18 June 2002 | Delivered on: 22 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
26 January 2017 | Termination of appointment of David Baxter Shaw as a director on 16 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of David Baxter Shaw as a director on 16 January 2017 (2 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
23 May 2012 | Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
20 January 2012 | Register(s) moved to registered inspection location (2 pages) |
20 January 2012 | Register inspection address has been changed (2 pages) |
20 January 2012 | Register(s) moved to registered inspection location (2 pages) |
20 January 2012 | Register inspection address has been changed (2 pages) |
20 January 2012 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 20 January 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (15 pages) |
28 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (15 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
20 November 2006 | Memorandum and Articles of Association (15 pages) |
20 November 2006 | Memorandum and Articles of Association (15 pages) |
13 November 2006 | Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06 (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
13 May 2004 | Return made up to 18/04/04; full list of members
|
13 May 2004 | Return made up to 18/04/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 May 2003 | Return made up to 18/04/03; full list of members
|
17 May 2003 | Return made up to 18/04/03; full list of members
|
18 July 2002 | Particulars of mortgage/charge (6 pages) |
18 July 2002 | Particulars of mortgage/charge (6 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
19 June 2002 | Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Company name changed h s (45) LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed h s (45) LIMITED\certificate issued on 09/05/02 (2 pages) |
18 April 2002 | Incorporation (19 pages) |
18 April 2002 | Incorporation (19 pages) |