UKBizDB.co.uk

PAUSEFLOWER LIMITED

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

This company is commonly known as Pauseflower Limited. The company was founded 37 years ago and was given the registration number 02032357. The firm's registered office is in SHEFFIELD. You can find them at 26 Dobcroft Road, , Sheffield, South Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:PAUSEFLOWER LIMITED
Company Number:02032357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Handsworth Crescent, Sheffield, England, S9 4BQ

Secretary24 June 2022Active
18 Willis Road, Sheffield, S6 4FJ

Director21 January 2003Active
42 Carrville Drive, Sheffield, S6 1JN

Director05 December 1997Active
Marsh View 2 Main Rd, Cauldon Low, Stoke-On-Trent, England, ST10 3EU

Director25 July 2023Active
7, Binsted Glade, Sheffield, England, S5 8PA

Director25 July 2023Active
47, Clifton Crescent, Sheffield, S9 4BD

Director01 August 2008Active
217 Main Street, Grenoside, Sheffield, S35 8PP

Director-Active
Flat4 Mayfield Court, 4 Castlewood Drive, Sheffield, United Kingdom, S10 4FW

Director28 December 2019Active
10, Nursery Grove, Ecclesfield, Sheffield, England, S35 9XW

Director07 November 2023Active
5 Shepperson Road, Sheffield, S6 4FG

Director17 March 2006Active
83, Handsworth Crescent, Sheffield, England, S9 4BQ

Director01 February 2022Active
5 Woodland Villas, Lidgett Lane, Tankersley, Barnsley, England, S75 3BW

Director24 July 2022Active
24 Chatsworth Park Road, Sheffield, S12 2UF

Secretary01 July 1996Active
95 Milnrow Road, Sheffield, S5 9LX

Secretary-Active
39 Carrville Drive, Sheffield, S6 1JL

Secretary09 March 1992Active
17 Newfield Road, Elgin, IV30 4DA

Director01 January 2000Active
24 Chatsworth Park Road, Sheffield, S12 2UF

Director01 December 1994Active
28 Barnardiston Road, Sheffield, S9 4RW

Director-Active
Ashlea Linkwood Road, Elgin, IV30 3DJ

Director-Active
27 Eagleton Drive, High Green, Sheffield, S30 4DS

Director30 September 1996Active
Flat 7, 141 Halifax Road, Sheffield, S6 1LB

Director26 February 2007Active
27 Rosamond Close, Sheffield, S17 4LU

Director05 April 2001Active
241 Springwood Lane, High Green, Sheffield, S30 4JP

Director-Active
128 Fyfe Street, Sheffield, S9 1NQ

Director-Active
95 Milnrow Road, Sheffield, S5 9LX

Director-Active
Flat 28 141 Halifax Road, Sheffield, S6 1LB

Director-Active
26 Dobcroft Road, Sheffield, S7 2LR

Director25 November 1994Active
28 Maple Grove, Stocksbridge, Sheffield, S30 5ED

Director-Active
15 Owlthorpe Grove, Sheffield, S20 5JX

Director-Active
8 Spa View Way, Hackenthorpe, Sheffield, S12 4HH

Director-Active
441 Whirlowdale Road, Sheffield, S11 9NG

Director09 March 1992Active
21 Cotleigh Avenue, Sheffield, S12 4HQ

Director-Active
4 Burncross Grove, Sheffield, S35 1RB

Director-Active
15 Bradway Grange Road, Sheffield, S17 4PH

Director01 September 2001Active
7 Celandine Court, Bradway, Sheffield, S17 4JL

Director-Active

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
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Capital

Capital alter shares subdivision.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-24Address

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

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.