UKBizDB.co.uk

SHEFFIELD BUSINESS CENTRE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ

Director08 December 2010Active
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ

Director14 April 2010Active
55 Repton Road, West Bridgford, Nottingham, NG2 7EP

Secretary06 July 1994Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary01 August 2001Active
3 Cross House Close, Grenoside, Sheffield, S35 8SJ

Secretary16 March 1999Active
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG

Secretary07 December 1994Active
95 Main Street, Lyddington, Rutland, LE15 9LS

Director01 June 2006Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Director06 July 1994Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director23 December 2015Active
55 Repton Road, West Bridgford, Nottingham, NG2 7EP

Director06 July 1994Active
3, Dryburn Brae, West Linton, Peeblesshire, Scotland, EH46 7JG

Director27 January 2010Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director06 November 2007Active
Grey Friars, 61 Kent Road, Harrogate, HG1 2NL

Director20 May 1996Active
Rosefield Farm 5 Cross Lane, Coal Aston, Dronfield, S18 3AL

Director01 September 1997Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director01 August 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director02 September 2009Active
Apartment 2108, Le Parc Saint Roman, Monaco, Monaco,

Director15 November 2001Active
32, Hazeldean Avenue, Boness, EH51 0NS

Director12 July 2002Active
Four Winds, Ebford, Devon, EX3 OPA

Director18 April 2008Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director12 June 2014Active
Management Suite, Sheffield Business Centre, Europa Link, Sheffield, United Kingdom, S9 1XZ

Director21 January 2009Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director01 August 2001Active
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ

Director17 September 2007Active
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ

Director01 August 2001Active
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ

Director07 December 1994Active
Norfolk Lodge, Penistone Road, Grenoside, S35 8QH

Director03 May 1996Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director04 October 2000Active
157 Whirlowdale Road, Millhouses, Sheffield, S7 2LA

Director21 December 2004Active
3 Cross House Close, Grenoside, Sheffield, S35 8SJ

Director01 December 1999Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director01 August 2001Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director01 August 2001Active
Great Hey Farm, Edenfield, Bury, Lancashire, United Kingdom, BL0 0QL

Director16 March 2009Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director17 September 2007Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director12 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-10-03Capital

Legacy.

Download
2017-10-03Capital

Capital statement capital company with date currency figure.

Download
2017-10-03Insolvency

Legacy.

Download
2017-10-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.