UKBizDB.co.uk

SHERIDAN WORKSURFACES LIMITED

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

This company is commonly known as Sheridan Worksurfaces Limited. The company was founded 20 years ago and was given the registration number 05132931. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:SHERIDAN WORKSURFACES LIMITED
Company Number:05132931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2004
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Festival Building, Ashley Lane, Ashley Lane, BD17 7DQ

Secretary08 February 2016Active
Milford Grange Farm, Ingthorpe Lane, South Milford, Leeds, England, LS25 5DW

Director22 June 2004Active
31 Harthill Rise, Gildersome, Leeds, LS27 7TT

Secretary22 June 2004Active
New Sheridan House, Don Pedro Avenue Normanton, Industrial Estate Normanton, WF6 1TD

Secretary09 March 2012Active
4 Mulberry Close, Darfield, Barnsley, S73 9NN

Secretary15 May 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary19 May 2004Active
40 Hookstone Road, Harrogate, HG2 8BW

Director22 June 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director19 May 2004Active

People with Significant Control

Mr John Nathan Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:7 Festival Building, Ashley Lane, Ashley Lane, BD17 7DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-15Address

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

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-04Address

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

Download
2018-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-02Resolution

Resolution.

Download
2018-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-12Accounts

Change account reference date company previous shortened.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Appoint person secretary company with name date.

Download
2016-02-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.