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.
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 | : |
|
Registered Address | : | 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Handsworth Crescent, Sheffield, England, S9 4BQ | Secretary | 24 June 2022 | Active |
18 Willis Road, Sheffield, S6 4FJ | Director | 21 January 2003 | Active |
42 Carrville Drive, Sheffield, S6 1JN | Director | 05 December 1997 | Active |
Marsh View 2 Main Rd, Cauldon Low, Stoke-On-Trent, England, ST10 3EU | Director | 25 July 2023 | Active |
7, Binsted Glade, Sheffield, England, S5 8PA | Director | 25 July 2023 | Active |
47, Clifton Crescent, Sheffield, S9 4BD | Director | 01 August 2008 | Active |
217 Main Street, Grenoside, Sheffield, S35 8PP | Director | - | Active |
Flat4 Mayfield Court, 4 Castlewood Drive, Sheffield, United Kingdom, S10 4FW | Director | 28 December 2019 | Active |
10, Nursery Grove, Ecclesfield, Sheffield, England, S35 9XW | Director | 07 November 2023 | Active |
5 Shepperson Road, Sheffield, S6 4FG | Director | 17 March 2006 | Active |
83, Handsworth Crescent, Sheffield, England, S9 4BQ | Director | 01 February 2022 | Active |
5 Woodland Villas, Lidgett Lane, Tankersley, Barnsley, England, S75 3BW | Director | 24 July 2022 | Active |
24 Chatsworth Park Road, Sheffield, S12 2UF | Secretary | 01 July 1996 | Active |
95 Milnrow Road, Sheffield, S5 9LX | Secretary | - | Active |
39 Carrville Drive, Sheffield, S6 1JL | Secretary | 09 March 1992 | Active |
17 Newfield Road, Elgin, IV30 4DA | Director | 01 January 2000 | Active |
24 Chatsworth Park Road, Sheffield, S12 2UF | Director | 01 December 1994 | Active |
28 Barnardiston Road, Sheffield, S9 4RW | Director | - | Active |
Ashlea Linkwood Road, Elgin, IV30 3DJ | Director | - | Active |
27 Eagleton Drive, High Green, Sheffield, S30 4DS | Director | 30 September 1996 | Active |
Flat 7, 141 Halifax Road, Sheffield, S6 1LB | Director | 26 February 2007 | Active |
27 Rosamond Close, Sheffield, S17 4LU | Director | 05 April 2001 | Active |
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 | Director | 25 November 1994 | Active |
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 | Director | 09 March 1992 | Active |
21 Cotleigh Avenue, Sheffield, S12 4HQ | Director | - | Active |
4 Burncross Grove, Sheffield, S35 1RB | Director | - | Active |
15 Bradway Grange Road, Sheffield, S17 4PH | Director | 01 September 2001 | Active |
7 Celandine Court, Bradway, Sheffield, S17 4JL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Capital | Capital alter shares subdivision. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Appoint person secretary company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.