General information

Name:

93ft Limited

Office Address:

The Chimney House 4 Kelham Island S3 8RY Sheffield

Number: 06828283

Incorporation date: 2009-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

93ft is a business registered at S3 8RY Sheffield at The Chimney House. This business was set up in 2009 and is established under the identification number 06828283. This business has been on the British market for 15 years now and its last known status is active. This company's registered with SIC code 74100, that means specialised design activities. 93ft Limited released its account information for the financial period up to 2022-03-31. Its most recent confirmation statement was filed on 2023-06-02.

For this particular business, a variety of director's responsibilities have so far been executed by David C., Joseph B. and Ross G.. When it comes to these three managers, Joseph B. has supervised business the longest, having become one of the many members of officers' team on July 1, 2015.

The companies with significant control over this firm are: Ninety Three Eot Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 2 Colton Square, LE1 1QH and was registered as a PSC under the reg no 14817811.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 01 April 2021

Latest update: 20 March 2024

Joseph B.

Role: Director

Appointed: 01 July 2015

Latest update: 20 March 2024

Ross G.

Role: Director

Appointed: 01 July 2015

Latest update: 20 March 2024

David C.

Role: Secretary

Appointed: 24 February 2009

Latest update: 20 March 2024

People with significant control

Ninety Three Eot Company Limited
Address: Floor 3 2 Colton Square, Leicester, LE1 1QH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14817811
Notified on 31 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy H.
Notified on 30 June 2016
Ceased on 31 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Similar companies nearby

Closest companies