UKBizDB.co.uk

FLUFF & (GREEN) STUFF LIMITED

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

This company is commonly known as Fluff & (green) Stuff Limited. The company was founded 4 years ago and was given the registration number 12588167. The firm's registered office is in SHEFFIELD. You can find them at The Old Dairy, Broadfield Road, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLUFF & (GREEN) STUFF LIMITED
Company Number:12588167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director31 October 2023Active
150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director26 August 2021Active
150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director06 May 2020Active
150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director26 August 2021Active
150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director06 May 2020Active

People with Significant Control

Sky-House Co. Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:150 First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Barnaby Cross
Notified on:06 May 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Davies Prince
Notified on:06 May 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.