ST PAUL'S BROOKFIELDS PARK LIMITED
SHEFFIELD IMCO (32005) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 1QN

Company number 05338482
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address FIRST FLOOR,UNIT 6 SMITHY WOOD DRIVE, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 1QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 21 January 2017 with updates; Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016. The most likely internet sites of ST PAUL'S BROOKFIELDS PARK LIMITED are www.stpaulsbrookfieldspark.co.uk, and www.st-paul-s-brookfields-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. St Paul S Brookfields Park Limited is a Private Limited Company. The company registration number is 05338482. St Paul S Brookfields Park Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of St Paul S Brookfields Park Limited is First Floor Unit 6 Smithy Wood Drive Chapeltown Sheffield England S35 1qn. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GREASLEY, Antony Frederick is a Secretary of the company. NEWTON, John David is a Director of the company. Secretary IMCO SECRETARY LIMITED has been resigned. Director BURRELL, Melvin James Edwin has been resigned. Director ELLIOTT, David Brian has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


st paul's brookfields park Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
GREASLEY, Antony Frederick
Appointed Date: 18 February 2005

Director
NEWTON, John David
Appointed Date: 18 February 2005
62 years old

Resigned Directors

Secretary
IMCO SECRETARY LIMITED
Resigned: 18 February 2005
Appointed Date: 21 January 2005

Director
BURRELL, Melvin James Edwin
Resigned: 15 November 2010
Appointed Date: 18 February 2005
77 years old

Director
ELLIOTT, David Brian
Resigned: 14 October 2013
Appointed Date: 12 March 2009
62 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 18 February 2005
Appointed Date: 21 January 2005

Persons With Significant Control

St Pauls Developments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST PAUL'S BROOKFIELDS PARK LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 November 2016
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Aug 2016
Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016
15 Jun 2016
Full accounts made up to 30 November 2015
16 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

...
... and 42 more events
02 Mar 2005
New director appointed
02 Mar 2005
Director resigned
02 Mar 2005
Registered office changed on 02/03/05 from: st peters house hartshead sheffield south yorkshire S1 2EL
22 Feb 2005
Company name changed imco (32005) LIMITED\certificate issued on 22/02/05
21 Jan 2005
Incorporation

ST PAUL'S BROOKFIELDS PARK LIMITED Charges

30 March 2005
Assignment in security
Delivered: 13 April 2005
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right interest and benefit in the contract entered into…
30 March 2005
Cash deposit pledge
Delivered: 13 April 2005
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account numbered 2000-6067109 and the deposit…
24 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…