UKBizDB.co.uk

NUMBER CRUNCHERS (SHEFFIELD) LIMITED

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

This company is commonly known as Number Crunchers (sheffield) Limited. The company was founded 20 years ago and was given the registration number 04789920. The firm's registered office is in SHEFFIELD. You can find them at Khan Suite Century Business Park Station Road, Halfway, Sheffield, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NUMBER CRUNCHERS (SHEFFIELD) LIMITED
Company Number:04789920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Khan Suite Century Business Park Station Road, Halfway, Sheffield, South Yorkshire, S20 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Rotherside Court, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director02 October 2009Active
2 Rotherside Court, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director29 July 2008Active
Unit 11, Westthorpe B.I.C. Killamarsh, Sheffield, England, S21 1TZ

Secretary06 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 June 2003Active
2 Rotherside Court, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director22 July 2008Active
12 Sewell Road, Halfway, Sheffield, S20 4GQ

Director06 June 2003Active
Unit 11, Westthorpe B.I.C. Killamarsh, Sheffield, England, S21 1TZ

Director31 July 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 June 2003Active

People with Significant Control

Mr Christopher Pheasey
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:2 Rotherside Court, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Significant influence or control as firm
Ms Isabella Mary Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:2 Rotherside Court, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Address

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

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.