A61 Woodseats Sewing Machines Limited

General information

Name:

A61 Woodseats Sewing Machines Ltd

Office Address:

59 Sheffield Road S18 2GF Dronfield

Number: 00849608

Incorporation date: 1965-05-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as A61 Woodseats Sewing Machines Limited. It first started 59 years ago and was registered with 00849608 as the registration number. This particular head office of the firm is situated in Dronfield. You may find it at 59 Sheffield Road. Since Wednesday 7th December 2016 A61 Woodseats Sewing Machines Limited is no longer under the business name Woodseats Sewing Machines. The company's Standard Industrial Classification Code is 47540 which means Retail sale of electrical household appliances in specialised stores. The firm's latest accounts describe the period up to 2023-06-30 and the most recent annual confirmation statement was submitted on 2023-06-30.

The info we gathered related to this particular enterprise's members indicates the existence of three directors: Timothy B., Peter B. and Susan B. who became a part of the team on Thursday 30th November 2017, Tuesday 17th December 1996. What is more, the director's duties are regularly supported by a secretary - Peter B., who was chosen by the following limited company twenty eight years ago.

  • Previous company's names
  • A61 Woodseats Sewing Machines Limited 2016-12-07
  • Woodseats Sewing Machines Limited 1965-05-20

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 30 November 2017

Latest update: 7 April 2024

Peter B.

Role: Secretary

Appointed: 17 December 1996

Latest update: 7 April 2024

Peter B.

Role: Director

Appointed: 17 December 1996

Latest update: 7 April 2024

Susan B.

Role: Director

Appointed: 17 December 1996

Latest update: 7 April 2024

People with significant control

Executives who have control over this firm are as follows: Susan B. owns 1/2 or less of company shares. Timothy B. owns 1/2 or less of company shares. Peter B. owns over 3/4 of company shares.

Susan B.
Notified on 1 July 2022
Nature of control:
1/2 or less of shares
Timothy B.
Notified on 1 July 2022
Nature of control:
1/2 or less of shares
Peter B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 20 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 September 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 October 2016
Annual Accounts 26 October 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

663 Chesterfield Road Woodseats Sheffield

Post code:

S8 0RY

HQ address,
2014

Address:

663 Chesterfield Road Woodseats Sheffield

Post code:

S8 0RY

HQ address,
2015

Address:

663 Chesterfield Road Woodseats Sheffield

Post code:

S8 0RY

HQ address,
2016

Address:

663 Chesterfield Road Woodseats Sheffield

Post code:

S8 0RY

Accountant/Auditor,
2015 - 2016

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
58
Company Age

Closest Companies - by postcode