Warning: file_put_contents(c/22a1fe09bd5b40eec7d86478b600b428.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Society Of Indexers, S9 3HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SOCIETY OF INDEXERS

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

This company is commonly known as The Society Of Indexers. The company was founded 17 years ago and was given the registration number 06303822. The firm's registered office is in SHEFFIELD. You can find them at Woodbourn Business Centre, 10 Jessell Street, Sheffield, South Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE SOCIETY OF INDEXERS
Company Number:06303822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Woodbourn Business Centre, 10 Jessell Street, Sheffield, South Yorkshire, S9 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Secretary03 May 2018Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director14 November 2023Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director10 September 2018Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director14 November 2023Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director01 December 2020Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director10 September 2018Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director23 November 2021Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director14 November 2023Active
La Machette, 1405 Route De Lectoure, 32500 Lamothe-Goas, France,

Director12 December 2022Active
1 Middle Gap, Rowley, Consett, DH8 9AG

Secretary05 July 2007Active
30, Truro Gardens, Flitwick, MK45 1UH

Secretary18 September 2009Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Secretary21 June 2017Active
Le Crot Noir, Cussey-En-Morvan, Cussey-En-Morvan 71550, France,

Director06 September 2014Active
31, Park Road, Sawston, Cambridge, United Kingdom, CB22 3TA

Director20 January 2014Active
12 Church Close, Pulham St Mary, Diss, IP21 4RR

Director10 October 2007Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director21 June 2017Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director13 May 2010Active
Flat 3, 390 Fishponds Road, Eastville, Bristol, England, BS5 6RQ

Director07 September 2015Active
16 Langley Road, Newton Hall, Durham, DH1 5LR

Director05 July 2007Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director01 October 2010Active
30, Greenways, Winchcombe, Cheltenham, England, GL54 5LG

Director07 September 2015Active
4, Loyne Close, Leighton Buzzard, England, LU7 2YR

Director04 January 2012Active
8, East End, Stanhope, Bishop Auckland, DL13 2XR

Director12 July 2008Active
8, Gelderd Place, Dronfield, S18 1TB

Director12 July 2008Active
Kings Stag House, Kings Stag, Sturminster Newton, DT10 2AY

Director05 July 2007Active
1, Sawbrook, Fleckney, United Kingdom, LE8 8TR

Director12 July 2012Active
The Old Maltsters, Pulham St Mary, Diss, IP21 4QT

Director05 July 2007Active
7, Hawthorn Close, Chichester, England, PO19 3DZ

Director07 September 2015Active
Woodbourn Business Centre, 10 Jessell Street, Sheffield, S9 3HY

Director21 June 2017Active
72, Hastings Road, Sheffield, England, S7 2GU

Director07 June 2015Active
72 Hastings Road, Millhouses, Sheffield, S7 2GU

Director05 July 2007Active
Broadview, John De Bois Hill Ardleigh, Colchester, CO7 7PH

Director05 July 2007Active
Tremorva, Talland Hill, Polperro, PL13 2RZ

Director05 July 2007Active
24, Lennox Road, Hove, England, BN3 5HY

Director04 January 2012Active
1 Middle Gap, Rowley, Consett, England, DH8 9AG

Director06 September 2014Active

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-18Officers

Appoint person director company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.