Warning: file_put_contents(c/d132c6ec7dfd83d149f7d6922490df95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Baltic Works Sheffield Ltd, DN4 5NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALTIC WORKS SHEFFIELD LTD

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

This company is commonly known as Baltic Works Sheffield Ltd. The company was founded 5 years ago and was given the registration number 11411093. The firm's registered office is in DONCASTER. You can find them at Smith Craven Chartered Accountants Sidings House, Sidings Court Lakeside, Doncaster, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALTIC WORKS SHEFFIELD LTD
Company Number:11411093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Smith Craven Chartered Accountants Sidings House, Sidings Court Lakeside, Doncaster, South Yorkshire, DN4 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director12 June 2018Active
Smith Craven Chartered Accountants, Sidings House, Sidings Court Lakeside, Doncaster, DN4 5NU

Director12 June 2018Active
Flat 4 198, St. John Street, London, EC1V 4JY

Corporate Director12 June 2018Active

People with Significant Control

Mr Ryan James Stevens
Notified on:12 June 2018
Status:Active
Date of birth:January 1985
Nationality:British
Address:Smith Craven Chartered Accountants, Sidings House, Doncaster, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Adrian Parker
Notified on:12 June 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Significant influence or control
R Parker Property Limited
Notified on:12 June 2018
Status:Active
Country of residence:United Kingdom
Address:Flat 4, 198 St. John Street, London, United Kingdom, EC1V 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.