UKBizDB.co.uk

SHEAF ENGINEERING SERVICES LIMITED

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

This company is commonly known as Sheaf Engineering Services Limited. The company was founded 24 years ago and was given the registration number 03989782. The firm's registered office is in SHEFFIELD. You can find them at 245 Springwood Lane, High Green, Sheffield, South Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SHEAF ENGINEERING SERVICES LIMITED
Company Number:03989782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:245 Springwood Lane, High Green, Sheffield, South Yorkshire, S35 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245 Springwood Lane, High Green, Sheffield, S35 4JP

Secretary10 May 2000Active
69, Queen Street, Brimington, Chesterfield, England, S43 1HS

Director01 November 2020Active
245 Springwood Lane, High Green, Sheffield, S35 4JP

Director10 May 2000Active
99, Harlequin Drive, Gateford Park, Worksop, England, S81 7SP

Director12 May 2020Active
19, Stoneley Drive, Charnock, Sheffield, England, S12 3JS

Director10 May 2000Active
35, Wollaton Avenue, Bradway, Sheffield, England, S17 4LA

Director01 June 2007Active
14 Walnut Drive, Killamarsh, Sheffield, S21 1GE

Director10 May 2000Active

People with Significant Control

Mr Michael John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:English
Address:245 Springwood Lane, Sheffield, S35 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:English
Country of residence:United Kingdom
Address:11a, Hesley Grove, Sheffield, United Kingdom, S35 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:English
Country of residence:England
Address:35, Wollaton Avenue, Sheffield, England, S17 4LA
Nature of control:
  • Ownership of shares 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 (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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.