SHEFFIELD DETAILING SERVICES LTD
SHEFFIELD WEST MIDLANDS CONTRACTS LIMITED

Hellopages » South Yorkshire » Sheffield » S20 4HP

Company number 03769032
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 10 STONEGRAVELS CROFT, HALFWAY, SHEFFIELD, SOUTH YORKSHIRE, S20 4HP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHEFFIELD DETAILING SERVICES LTD are www.sheffielddetailingservices.co.uk, and www.sheffield-detailing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Sheffield Detailing Services Ltd is a Private Limited Company. The company registration number is 03769032. Sheffield Detailing Services Ltd has been working since 12 May 1999. The present status of the company is Active. The registered address of Sheffield Detailing Services Ltd is 10 Stonegravels Croft Halfway Sheffield South Yorkshire S20 4hp. . NOBLE, Elinor is a Secretary of the company. NOBLE, Richard Thomas is a Director of the company. Secretary ALLOTT, Graham Neil has been resigned. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Nominee Director ADEY, Jane has been resigned. Director ALLOTT, Graham Neil has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
NOBLE, Elinor
Appointed Date: 31 January 2001

Director
NOBLE, Richard Thomas
Appointed Date: 24 May 1999
53 years old

Resigned Directors

Secretary
ALLOTT, Graham Neil
Resigned: 31 January 2001
Appointed Date: 24 May 1999

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 20 May 1999
Appointed Date: 12 May 1999

Nominee Director
ADEY, Jane
Resigned: 20 May 1999
Appointed Date: 12 May 1999
64 years old

Director
ALLOTT, Graham Neil
Resigned: 31 January 2001
Appointed Date: 24 May 1999
63 years old

SHEFFIELD DETAILING SERVICES LTD Events

15 Feb 2017
Micro company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
01 Jun 1999
New director appointed
01 Jun 1999
Registered office changed on 01/06/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham B1 1QU
01 Jun 1999
Director resigned
01 Jun 1999
Secretary resigned
12 May 1999
Incorporation