UKBizDB.co.uk

SHEFFIELD INTERNATIONAL VENUES LIMITED

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

This company is commonly known as Sheffield International Venues Limited. The company was founded 36 years ago and was given the registration number 02226575. The firm's registered office is in SHEFFIELD. You can find them at Riverside East, 2 Millsands, Sheffield, South Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SHEFFIELD INTERNATIONAL VENUES LIMITED
Company Number:02226575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Secretary19 September 2007Active
English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director15 December 2000Active
Eastwood House, Church Bank, Hathersage, Hope Valley, S32 1AJ

Secretary-Active
The Church Studio, Springvale Road, Sheffield, S10 1LP

Director15 December 2010Active
37 Walshaw Road, Worrall, Sheffield, S35 0AS

Director17 March 2000Active
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH

Director17 March 2000Active
Riverside East, 2 Millsands, Sheffield, S3 8DT

Director07 July 2010Active
52 Wynyard Road, Hillsborough, Sheffield, S6 4GE

Director16 July 1999Active
23, Carbrook Hall Road, Sheffield, England, S9 2EH

Director17 July 2013Active
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH

Director23 November 2007Active
13 Westbourne Grove, Barnsley, S75 1AE

Director-Active
173 Rustlings Road, Sheffield, S11 7AD

Director02 December 1993Active
61, Charnley Avenue, Sheffield, S11 9FR

Director21 May 2008Active
27 Newfield Lane, Sheffield, S17 3DB

Director17 March 2000Active
Foresters Cottage, Water Lane, Eyam, S32 5RG

Director17 March 2000Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director-Active
7 Lump Lane, Grenoside, Sheffield, S35 8PL

Director30 July 2004Active
23, Carbrook Hall Road, Sheffield, England, S9 2EH

Director26 June 2013Active
1 Stowe Avenue, Sheffield, S7 2GP

Director-Active
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH

Director23 April 2004Active
23, Carbrook Hall Road, Sheffield, England, S9 2EH

Director23 September 2020Active
20 Pleasant Road, Sheffield, S12 2BE

Director21 May 2003Active
18 Lyons Street, Sheffield, S4 7QS

Director-Active
12 Kingsley Park Grove, Sheffield, S11 9HL

Director07 November 1991Active
7 Bittern Croft, Wombwell, Barnsley, S73 0UP

Director18 March 2003Active
23, Carbrook Hall Road, Sheffield, England, S9 2EH

Director11 March 2016Active
Town Hall, Pinstone Street, Sheffield, England, S1 2HH

Director02 June 2011Active
9 Swanbourne Road, Sheffield, S5 7TJ

Director21 July 1994Active
Zegersdreef 105, B-2930 Brasschaat, Belgium,

Director-Active
12 Kenbourne Road, Sheffield, S7 1NL

Director01 August 2005Active
31 Harcourt Road, Sheffield, S10 1DH

Director-Active
21 Twitchill Drive, Sheffield, S13 7EY

Director16 July 2002Active
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH

Director24 March 2005Active
28 Cortworth Road, Ecclesall, Sheffield, S11 9LP

Director07 October 1993Active
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT

Director18 February 1999Active

People with Significant Control

Sheffield City Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person secretary company with change date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change sail address company with new address.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.