UKBizDB.co.uk

654 DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 654 Developments Limited. The company was founded 22 years ago and was given the registration number 04464446. The firm's registered office is in SHEFFIELD. You can find them at Unit 9 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:654 DEVELOPMENTS LIMITED
Company Number:04464446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 9 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB

Director19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 June 2002Active
Northedge Hall Barns, Northedge, Chesterfield, S42 6AY

Secretary19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 June 2002Active
Unit 9 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB

Director13 February 2012Active
Northedge Hall Farm, Old Tupton, Chesterfield, S42 6AY

Director19 June 2002Active

People with Significant Control

Mrs Jenny Carole Egginton
Notified on:19 June 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Unit 9 Acorn Business Park, Sheffield, S8 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Joe Roy Egginton
Notified on:19 June 2017
Status:Active
Date of birth:July 1982
Nationality:British
Address:Unit 9 Acorn Business Park, Sheffield, S8 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Boyd Egginton
Notified on:19 June 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:Unit 9 Acorn Business Park, Sheffield, S8 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.