This company is commonly known as Sheffield Business Centre Limited. The company was founded 29 years ago and was given the registration number 02945985. The firm's registered office is in SHEFFIELD. You can find them at Management Suite Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SHEFFIELD BUSINESS CENTRE LIMITED |
---|---|---|
Company Number | : | 02945985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Management Suite Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, United Kingdom, S9 1XZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ | Director | 08 December 2010 | Active |
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ | Director | 14 April 2010 | Active |
55 Repton Road, West Bridgford, Nottingham, NG2 7EP | Secretary | 06 July 1994 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 August 2001 | Active |
3 Cross House Close, Grenoside, Sheffield, S35 8SJ | Secretary | 16 March 1999 | Active |
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG | Secretary | 07 December 1994 | Active |
95 Main Street, Lyddington, Rutland, LE15 9LS | Director | 01 June 2006 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Director | 06 July 1994 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 23 December 2015 | Active |
55 Repton Road, West Bridgford, Nottingham, NG2 7EP | Director | 06 July 1994 | Active |
3, Dryburn Brae, West Linton, Peeblesshire, Scotland, EH46 7JG | Director | 27 January 2010 | Active |
The Old Vicarage, Arncliffe, Skipton, BD23 5QD | Director | 06 November 2007 | Active |
Grey Friars, 61 Kent Road, Harrogate, HG1 2NL | Director | 20 May 1996 | Active |
Rosefield Farm 5 Cross Lane, Coal Aston, Dronfield, S18 3AL | Director | 01 September 1997 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 01 August 2001 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 02 September 2009 | Active |
Apartment 2108, Le Parc Saint Roman, Monaco, Monaco, | Director | 15 November 2001 | Active |
32, Hazeldean Avenue, Boness, EH51 0NS | Director | 12 July 2002 | Active |
Four Winds, Ebford, Devon, EX3 OPA | Director | 18 April 2008 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 12 June 2014 | Active |
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ | Director | 21 January 2009 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 01 August 2001 | Active |
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ | Director | 17 September 2007 | Active |
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ | Director | 01 August 2001 | Active |
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ | Director | 07 December 1994 | Active |
Norfolk Lodge, Penistone Road, Grenoside, S35 8QH | Director | 03 May 1996 | Active |
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ | Director | 04 October 2000 | Active |
157 Whirlowdale Road, Millhouses, Sheffield, S7 2LA | Director | 21 December 2004 | Active |
3 Cross House Close, Grenoside, Sheffield, S35 8SJ | Director | 01 December 1999 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 01 August 2001 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 01 August 2001 | Active |
Great Hey Farm, Edenfield, Bury, Lancashire, United Kingdom, BL0 0QL | Director | 16 March 2009 | Active |
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN | Director | 17 September 2007 | Active |
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN | Director | 12 July 2002 | Active |
Sheffield Business Park Limited | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheffield Business Centre, Europa Link, Sheffield, England, S9 1XZ |
Nature of control | : |
|
Sheffield Business Park Phase 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheffield Business Centre, Europa Link, Sheffield, England, S9 1XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-03 | Capital | Legacy. | Download |
2017-10-03 | Capital | Capital statement capital company with date currency figure. | Download |
2017-10-03 | Insolvency | Legacy. | Download |
2017-10-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.