STOCKSBRIDGE COMMUNITY LEISURE CENTRE MOORLAND DRIVE
STOCKSBRIDGE
SHEFFIELD
S36 1EG
This is the only company currently registered at this postcode.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
21 February 2016
Returns Next Due
21 March 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | 2014 | |
---|---|---|---|---|
Fixed Assets | £177,806 | £0 | £39,423 | £0 |
Current Assets | £491,557 | £504,833 | £88,845 | £103,250 |
of which Cash | £426,974 | £154,291 | £76,332 | £96,878 |
Total Assets | £669,363 | £504,833 | £128,268 | £103,250 |
Current Liabilities | £93,134 | £88,956 | £14,370 | £15,328 |
Net Current Assets | £398,423 | £415,877 | £74,475 | £87,922 |
Total Net Worth | £576,229 | £472,030 | £113,898 | £96,078 |
No previous names
Secretary
Appointed on 15 December 2014
626
Manchester Road
Stocksbridge
Sheffield
South Yorkshire
S36 1DY
Great Britain
Director
Appointed on 23 August 2013
Nationality: British
Occupation: Retired
Month of birth: December 1946
27
Pot House Lane
Stocksbridge
Sheffield
S36 1ES
England
Director
Appointed on 22 February 2017
Nationality: British
Occupation: Managing Director
Month of birth: November 1976
1
Webb Avenue
Deepcar
Sheffield
South Yorkshire
S36 2SX
England
Director
Appointed on 9 December 2013
Nationality: British
Occupation: Retired
Month of birth: March 1942
20
St. Matthias Road
Deepcar
Sheffield
S36 2SG
England
Director
Appointed on 9 December 2013
Nationality: British
Occupation: Senior Engineering Technician
Month of birth: June 1957
2
Rookery Rise
Deepcar
Sheffield
S36 2NB
England
Director
Appointed on 9 December 2013
Nationality: British
Occupation: Retired
Month of birth: April 1947
35
Mcintyre Road
Stocksbridge
Sheffield
S36 1DG
England
Director
Appointed on 9 December 2013
Nationality: British
Occupation: It Engineer
Month of birth: March 1970
7
Rookery Rise
Deepcar
Sheffield
S36 2NB
England
Secretary
Appointed on 21 February 2013
Resigned on 1 April 2014
212
Langsett Road South
Oughtibridge
Sheffield
S35 0HB
United Kingdom
Director
Appointed on 9 December 2013
Resigned on 20 February 2014
Nationality: British
Occupation: Child Minder
Month of birth: February 1975
14
Coppice Close
Stocksbridge
Sheffield
S36 1LS
England
Director
Appointed on 5 May 2014
Resigned on 31 August 2014
Nationality: British
Occupation: Finance Director
Month of birth: October 1971
Crabtree Lodge
New Hall Lane
Stocksbridge
Sheffield
S36 4GG
England
Director
Appointed on 21 February 2013
Resigned on 9 December 2013
Nationality: British
Occupation: Director
Month of birth: December 1954
4slc
C/O Stocksbridge Town Council
Town Hall, The Arc, Manchester Road
Stocksbridge, Sheffield
S36 2DT
United Kingdom
Director
Appointed on 5 June 2013
Resigned on 31 August 2014
Nationality: British
Occupation: Director
Month of birth: January 1974
4SLC STOCKSBRIDGE TOWN COUNCIL
Town Hall The Arc
Manchester Road
Stocksbridge
Sheffield
South Yorkshire
S36 2DT
Uk
Director
Appointed on 21 February 2013
Resigned on 5 June 2013
Nationality: British
Occupation: Director
Month of birth: January 1964
4slc
C/O Stocksbridge Town Council
Town Hall, The Arc, Manchester Road
Stocksbridge, Sheffield
S36 2DT
United Kingdom
Director
Appointed on 15 July 2013
Resigned on 19 October 2013
Nationality: British
Occupation: Company Director
Month of birth: April 1962
Glenview
Carr Road
Deepcar
Sheffield
S36 2NR
England
Director
Appointed on 9 December 2013
Resigned on 7 September 2015
Nationality: British
Occupation: Sales And Marketing Manager
Month of birth: April 1952
21a
Grove Road
Deepcar
Sheffield
S36 2QA
England
Director
Appointed on 21 September 2013
Resigned on 9 December 2013
Nationality: British
Occupation: It Consultant
Month of birth: January 1973
Stocksbridge Community Leisure Centre
Moorland Drive
Stocksbridge
Sheffield
S36 1EG
England
Director
Appointed on 9 December 2013
Resigned on 22 February 2017
Nationality: British
Occupation: Project Manager
Month of birth: December 1959
22
Hillcrest Road
Deepcar
Sheffield
S36 2QL
England
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 28 February 2018. Category: Confirmation statement. Type: CS01. Barcode: X70QMR0A. Transaction: MzE5ODk5MTMwOGFkaXF6a2N4.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: A6JV6356. Transaction: MzE5MTQ3MTEzNGFkaXF6a2N4.
Action Date: 22 February 2017. Category: Officers. Type: AP01. Barcode: X61NV3RC. Transaction: MzE3MDQwMDI5MmFkaXF6a2N4.
Action Date: 21 February 2017. Category: Confirmation statement. Type: CS01. Barcode: X61ITU0G. Transaction: MzE3MDM4MDE4M2FkaXF6a2N4.
Action Date: 22 February 2017. Category: Officers. Type: TM01. Barcode: X61AXA4Z. Transaction: MzE3MDEwNTUxMmFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: A5JMT9B5. Transaction: MzE2MjIxNjg5MWFkaXF6a2N4.
Action Date: 21 February 2016. Category: Annual return. Type: AR01. Barcode: X51BGA42. Transaction: MzE0MjM4OTA5OGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: A4KLCFIX. Transaction: MzEzNTg2MTg1NGFkaXF6a2N4.
Action Date: 28 October 2015. Category: Mortgage. Type: MR01. Barcode: A4J0T6SH. Transaction: MzEzNDM5OTU1NGFkaXF6a2N4.
Action Date: 7 September 2015. Category: Officers. Type: TM01. Barcode: X4GYDPY3. Transaction: MzEzMTk2NTY5NmFkaXF6a2N4.
Action Date: 21 February 2015. Category: Annual return. Type: AR01. Barcode: X42C6UQ9. Transaction: MzExODM3MTY0OGFkaXF6a2N4.
Action Date: 1 November 2014. Category: Officers. Type: CH01. Barcode: X42C6UQ1. Transaction: MzExODM3MTUxMGFkaXF6a2N4.
Action Date: 15 December 2014. Category: Officers. Type: AP03. Barcode: X3YKRML7. Transaction: MzExNDg5MTc0MmFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: L3IETAPV. Transaction: MzEwOTU3MDU3OGFkaXF6a2N4.
Action Date: 31 August 2014. Category: Officers. Type: TM01. Barcode: X3FHSDE3. Transaction: MzEwNjYwNTczMGFkaXF6a2N4.
Action Date: 31 August 2014. Category: Officers. Type: TM01. Barcode: X3FHSD8A. Transaction: MzEwNjYwNTcyNWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X38PQQEY. Transaction: MzEwMDY5NjgwMWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X34W9G6R. Transaction: MzA5NzQwODAzNWFkaXF6a2N4.
Action Date: 21 February 2014. Category: Annual return. Type: AR01. Barcode: X32Y149T. Transaction: MzA5NTY0MTg3NGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X325AAC7. Transaction: MzA5NDg1NDQ1N2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2ZJWNF7. Transaction: MzA5MjU3NDUzN2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZJARL. Transaction: MzA5MDUxNTg0NmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZF2PM. Transaction: MzA5MDQ2NTA3MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZF2HT. Transaction: MzA5MDQ2NDk3NmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZF2A8. Transaction: MzA5MDQ2NDkwMGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZF23N. Transaction: MzA5MDQ2NDgxM2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2MZF1UY. Transaction: MzA5MDQ2NDY5MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2MZF0EI. Transaction: MzA5MDQ2MzkxMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2MZF0CY. Transaction: MzA5MDQ2MzkwM2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2JO6EYP. Transaction: MzA4NzU2NTU0MWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA01. Barcode: X2JG9H4B. Transaction: MzA4NzI4MDA0OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2JDQWSH. Transaction: MzA4NzI2MDExOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2JDQVA1. Transaction: MzA4NzI1OTg1NWFkaXF6a2N4.
Action Date: 20 October 2013. Category: Address. Type: AD01. Barcode: X2JDQV9D. Transaction: MzA4NzI1OTg1MWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA4MzUzNzUwM2FkaXF6a2N4.
Category: Change of constitution. Type: CC04. Barcode: A2EUZNM9. Transaction: MzA4MzUzNzQ5OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2CRUKNS. Transaction: MzA4MTY5MDE2OWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA4MDQ5OTAyMmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A2B0IBSQ. Transaction: MzA4MDQ5NjI0NGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A2B0IBPL. Transaction: MzA4MDQ5NjIxMGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X22PD8DL. Transaction: MzA3MzI0MzE1NGFkaXF6a2N4.