UKBizDB.co.uk

SHEFFIELD ALCOHOL SUPPORT SERVICE LIMITED

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

This company is commonly known as Sheffield Alcohol Support Service Limited. The company was founded 24 years ago and was given the registration number 03870000. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 646 Abbeydale Road, Sheffield, South Yorkshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHEFFIELD ALCOHOL SUPPORT SERVICE LIMITED
Company Number:03870000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Banner Cross Road, Sheffield, S11 9HQ

Director04 November 2003Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director27 September 2018Active
11 Kenbourne Road, Sheffield, S7 1NJ

Secretary02 November 1999Active
35, Arran Road, Sheffield, S10 1WQ

Secretary20 May 2009Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director22 July 2015Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director26 November 2009Active
35 Greystones Drive, Sheffield, S11 7JQ

Director02 November 1999Active
33 Kenbourne Road, Sheffield, S7 1NJ

Director02 November 1999Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director26 November 2015Active
72, Steade Road, Sheffield, S7 1DU

Director03 November 2004Active
23, Heather Lea Avenue, Sheffield, England, S17 3DJ

Director25 January 2012Active
297, Rutland Road, Sheffield, S3 9PZ

Director04 November 2003Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director04 December 2013Active
The Pingles, School Lane, Great Hucklow, Buxton, SK17 8RG

Director17 November 2005Active
122 Smalldale Road, Sheffield, S12 4YE

Director02 November 1999Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director01 August 2012Active
339 Millhouses Lane, Sheffield, S11 9HY

Director02 November 1999Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director19 June 2017Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director01 August 2012Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director16 April 2014Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director27 November 2008Active
12 Dunkeld Road, Sheffield, S11 9HP

Director04 November 2003Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director01 December 2010Active
4 Silver Birch Avenue, Sheffield, S10 3TA

Director02 November 1999Active
2 Ferndale Road, Coal Aston, Dronfield, S18 3BT

Director02 November 1999Active
391, Washington Road, Sheffield, S11 8DS

Director27 November 2008Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director15 April 2010Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director19 October 2016Active
646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

Director27 February 2013Active

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2017-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.