UKBizDB.co.uk

THE SHEFFIELD AND DISTRICT SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

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

This company is commonly known as The Sheffield And District Society Of Model And Experimental Engineers Limited. The company was founded 30 years ago and was given the registration number 02859595. The firm's registered office is in SHEFFIELD. You can find them at 35 Wilkinson Street, , Sheffield, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:THE SHEFFIELD AND DISTRICT SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED
Company Number:02859595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:35 Wilkinson Street, Sheffield, England, S10 2GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Wilkinson Street, Sheffield, England, S10 2GB

Director21 April 2023Active
Hillcrest, Top Road Hardwick Wood, Wingerworth, Chesterfield, England, S42 6RQ

Director21 April 2017Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director23 July 2021Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director10 March 2022Active
26, Hemper Lane, Sheffield, England, S8 7FD

Director19 April 2013Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director22 April 2022Active
19, Wood Lane Close, Sheffield, England, S6 5LY

Director24 January 2018Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director10 November 2022Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director21 April 2023Active
24, Tadcaster Road, Sheffield, England, S8 0RB

Director05 December 2019Active
3 Chatsworth Road, Totley Rise, Sheffield, S17 3QG

Director20 February 2004Active
35, Longstone Crescent, Sheffield, England, S12 4WN

Director26 April 2019Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Secretary19 April 2013Active
141, Chelsea Road, Sheffield, England, S11 9BQ

Secretary25 September 2016Active
37 St Laurence Gardens, Belper, DE56 1HH

Secretary18 February 2005Active
74 Townend Street, Sheffield, S10 1NN

Secretary02 March 2007Active
5 Elvaston Close, Dronfield Woodhouse, Dronfield, S18 8YU

Secretary19 October 1993Active
Post Cottage 14 Cartledge Lane, Holmesfield, Dronfield, S18 7SB

Secretary20 February 2004Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary06 October 1993Active
2, Helliwell Lane, Deepcar, Sheffield, S36 2QH

Director17 April 2009Active
35, Wilkinson Street, Sheffield, England, S10 2GB

Director23 July 2021Active
16 Hillcote Drive, Fullwood, Sheffield, S10 3PJ

Director20 February 2004Active
656 Grimesthorpe Road, Sheffield, S4 8EN

Director18 February 2005Active
Middle Barmoor Farm, Dove Holes, SK17 8EY

Director18 April 2008Active
23, Whirlow Park Road, Sheffield, England, S11 9NN

Director19 April 2013Active
42, Everard Avenue, Sheffield, England, S17 4LZ

Director27 April 2018Active
42 Everard Avenue, Bradway, Sheffield, S17 4LZ

Director03 March 2006Active
4, Stowe Avenue, Sheffield, England, S7 2GP

Director15 April 2011Active
115 Tom Lane, Fulwood, Sheffield, S10 3PE

Director03 March 2006Active
75 Storth Lane, Fullwood, Sheffield, S10 3HP

Director20 February 2004Active
29, Barnet Avenue, Sheffield, England, S11 7RN

Director15 April 2011Active
29 Barnet Avenue, Bentsgreen, Sheffield, S11 7RN

Director17 April 2009Active
29 Barnet Avenue, Bentsgreen, Sheffield, S11 7RN

Director20 February 2004Active
51, Townhead Road, Dore, Sheffield, England, S17 3GD

Director17 April 2015Active
38, Canterbury Avenue, Sheffield, England, S10 3RU

Director12 May 2016Active

People with Significant Control

Mr John Robert Potter
Notified on:03 October 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:35, Wilkinson Street, Sheffield, England, S10 2GB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.