MICHAEL SELF PARTNERSHIP LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MICHAEL SELF PARTNERSHIP LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
MICHAEL SELF PARTNERSHIP LIMITED was incorporated 30 years ago on 27/08/1993 and has the registered number: 02848657. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
MICHAEL SELF PARTNERSHIP LIMITED was incorporated 30 years ago on 27/08/1993 and has the registered number: 02848657. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
MICHAEL SELF PARTNERSHIP LIMITED - SHEFFIELD
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
QUAYSIDE HOUSE
SHEFFIELD
S4 7YA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN UNWIN | Jun 1960 | British | Director | 2012-05-10 | CURRENT |
MR CRAIG MICHAEL HIBBERT | Mar 1960 | British | Director | 2012-05-10 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-08-27 UNTIL 1993-08-27 | RESIGNED | ||
MR MARTYN JOHN SMITH | Jan 1961 | British | Director | 2001-10-16 UNTIL 2023-03-31 | RESIGNED |
MR ANDREW MICHAEL SELF | Jul 1944 | Director | 1993-08-27 UNTIL 2004-09-30 | RESIGNED | |
MR CHRISTOPHER MICHAEL HEAD | Apr 1963 | British | Director | 2012-05-10 UNTIL 2017-01-20 | RESIGNED |
MR ANDREW PETER DUFFIELD | Mar 1950 | British | Director | 1993-08-27 UNTIL 2015-05-06 | RESIGNED |
MR MARTYN JOHN SMITH | Jan 1961 | British | Secretary | 2004-09-30 UNTIL 2023-03-31 | RESIGNED |
MR ANDREW MICHAEL SELF | Jul 1944 | Secretary | 1993-08-27 UNTIL 2004-09-30 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-08-27 UNTIL 1993-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Michael Head | 2016-04-06 - 2017-01-20 | 4/1963 | Sheffield |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Kevin Christopher Unwin | 2016-04-06 | 6/1960 | Sheffield |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Craig Michael Hibbert | 2016-04-06 | 3/1960 | Sheffield |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Michael Self Partnership Limited Filleted accounts for Companies House (small and micro) | 2024-06-13 | 31-07-2023 | £65,166 Cash £66,283 equity |
Michael Self Partnership Limited Filleted accounts for Companies House (small and micro) | 2022-11-10 | 31-07-2022 | £89,025 Cash £156,881 equity |
Michael Self Partnership Limited Filleted accounts for Companies House (small and micro) | 2022-05-20 | 31-07-2021 | £97,145 Cash £83,388 equity |
Michael Self Partnership Limited Filleted accounts for Companies House (small and micro) | 2021-07-17 | 31-07-2020 | £102,205 Cash £82,145 equity |
Michael Self Partnership Limited Filleted accounts for Companies House (small and micro) | 2020-04-29 | 31-07-2019 | £42,719 Cash £76,500 equity |