UKBizDB.co.uk

SOUTH YORKSHIRE INVESTMENT FUND LIMITED

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

This company is commonly known as South Yorkshire Investment Fund Limited. The company was founded 24 years ago and was given the registration number 03936065. The firm's registered office is in BARNSLEY. You can find them at 2nd Floor, Capitol Court Dodworth, Barnsley, South Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SOUTH YORKSHIRE INVESTMENT FUND LIMITED
Company Number:03936065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2nd Floor, Capitol Court Dodworth, Barnsley, South Yorkshire, S75 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Long Meadows, Bramhope, Leeds, LS16 9DA

Director08 January 2002Active
Ash Tree Cottage Lydgate, Eyam, Hope Valley, S32 5QU

Director04 November 2003Active
2nd, Floor, Capitol Court Dodworth, Barnsley, England, S75 3TZ

Director23 November 2011Active
27 Sefton Road, Sheffield, S10 3TP

Director01 October 2005Active
39 Howden Close, Bessacarr, Doncaster, DN4 7JN

Secretary29 February 2000Active
2nd, Floor, Capitol Court Dodworth, Barnsley, England, S75 3TZ

Secretary23 November 2010Active
Sweethills House Priory Park, Nun Monkton, York, YO26 8ET

Director25 September 2000Active
10 Oaklands Avenue, Adel, Leeds, LS16 8NR

Director06 February 2001Active
10 Madison Drive, Bawtry, Doncaster, DN10 6SG

Director08 September 2000Active
Little Gables, Meon Road, Mickleton, Chipping Campden, GL55 6TB

Director08 September 2000Active
2nd, Floor, Capitol Court Dodworth, Barnsley, England, S75 3TZ

Director31 August 2011Active
Ladyroyd, 12 Busker Lane Scissett, Huddersfield, HD8 9JU

Director09 January 2001Active
Stag House, High Street, Stoney Middleton, Hope Valley, United Kingdom, S32 4TL

Director08 May 2001Active
1, Broadfield Close, Broadfield Business Park, Sheffield, Great Britain, S8 0XN

Director21 December 2011Active
Lodge Farm House 48 Main Street, North Anston, Sheffield, S25 4BD

Director08 September 2000Active
32 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Director08 September 2000Active
Ivas Wood, Round Green Lane Stainborough, Barnsley, S75 3EL

Director29 February 2000Active
5 Southwood Grove, Middlewood Drive, Sheffield, S6 1XD

Director07 January 2003Active
3 Manor Farm Close, Sutton, Doncaster, DN6 9LQ

Director28 June 2005Active
39 Howden Close, Bessacarr, Doncaster, DN4 7JN

Director29 February 2000Active
39 Howden Close, Doncaster, DN4 7JN

Director02 May 2006Active
Upper Flat 8 Kingswood Gardens, Leeds, LS8 2BT

Director07 August 2001Active
Wheatroyd Lodge Wheatroyd Lane, Almondbury, Huddersfield, HD5 8XS

Director25 September 2000Active

People with Significant Control

Finance Yorkshire Group Ltd
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:1, Capitol Court, Barnsley, England, S75 3TZ
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type full.

Download
2016-02-16Annual return

Annual return company with made up date no member list.

Download
2015-08-20Accounts

Accounts with accounts type full.

Download
2015-02-03Annual return

Annual return company with made up date no member list.

Download
2014-08-08Accounts

Accounts with accounts type full.

Download
2014-03-05Officers

Termination director company with name.

Download
2014-02-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.